E2E CLOUD IT LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Registered office address changed from Hentons & Co Northgate 118 North Street Leeds Yorkshire LS2 7PN United Kingdom to 36 Ryhill Way Lower Earley Reading RG6 4AZ on 2024-12-06

View Document

26/11/2426 November 2024 Resolutions

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

19/11/2419 November 2024 Particulars of variation of rights attached to shares

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Appointment of Mr Aryan Hemantkumar Kinge as a director on 2023-10-01

View Document

13/10/2313 October 2023 Registered office address changed from 118 Hentons & Co Northgate, 118 North Street Leeds Yorkshire LS2 7PN United Kingdom to Hentons & Co Northgate 118 North Street Leeds Yorkshire LS2 7PN on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 36 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ England to 118 Hentons & Co Northgate, 118 North Street Leeds Yorkshire LS2 7PN on 2023-10-13

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTKUMAR RAMCHANDRA KINGE / 01/10/2019

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 3 PENN ROAD SPEEN NEWBURY BERKSHIRE RG14 1UU

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTKUMAR KINGE / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR HEMANT KUMAR KINGE / 26/04/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED KINGE SOFTWARE SOLUTIONS LTD CERTIFICATE ISSUED ON 21/02/18

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR HEMANT KUMAR KINGE / 26/09/2017

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/05/1619 May 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

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

18/12/1518 December 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

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 61 BRUMMELL ROAD NEWBURY BERKSHIRE RG14 1SG ENGLAND

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTKUMAR KINGE / 17/10/2013

View Document

19/06/1319 June 2013 15/06/13 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS DEEPALI HEMANTKUMAR KINGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTKUMAR KINGE / 08/11/2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HEMANTKUMAR KINGE / 07/06/2011

View Document

15/03/1115 March 2011 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