E2E DYNAMIC IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

28/02/2528 February 2025 Director's details changed for Mr Greesh Dhir on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Greesh Kumar Dhir on 2023-09-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

08/03/238 March 2023 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Andy John Fielding on 2023-03-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Change of details for Mr Jonathan Bryan Stamp as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Willard Tapuwa Matsaudza as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Greesh Dhir as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Michael John Brooks as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Spammer Spammer as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Notification of Willard Tapuwa Matsaudza as a person with significant control on 2018-03-08

View Document

19/07/2119 July 2021 Notification of Greesh Dhir as a person with significant control on 2018-03-08

View Document

19/07/2119 July 2021 Notification of Spammer Spammer as a person with significant control on 2018-03-08

View Document

19/07/2119 July 2021 Notification of Michael John Brooks as a person with significant control on 2018-03-08

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR ANDY JOHN FIELDING

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN STAMP / 04/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEESH DHIR / 19/03/2018

View Document

27/03/1827 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 505

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN BROOKS

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR WILLARD TAPUWA MATSAUDZA

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR CHARL HENDRIK SPAMER

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GEESH DHIR

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN STAMP / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRYAN STAMP / 21/02/2018

View Document

20/02/1820 February 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information