E2E-ASSURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge 087328930003, created on 2025-01-23

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-03-07

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087328930001

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087328930002

View Document

17/11/2017 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MADELINE HOOKER / 17/11/2020

View Document

16/10/2016 October 2020 CESSATION OF ROBERT DEMAIN AS A PSC

View Document

16/10/2016 October 2020 CESSATION OF MADELINE HOOKER AS A PSC

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E2E-GROUP LIMITED

View Document

02/10/202 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087328930002

View Document

05/11/155 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087328930001

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MADELINE HOOKER / 01/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEMAIN / 01/10/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company