E2E MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-02-06 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAVINER / 09/01/2017 |
28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
24/12/1524 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM MANDEVILLE HOUSE 45-47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 149 CHARVILLE LANE HAYES MIDDLESEX UB4 8PB |
25/02/1525 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
24/12/1424 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER TAVINER / 07/02/2012 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 147B CHARVILLE LANE HAYES UB4 8PB UNITED KINGDOM |
07/02/147 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS KIMBERLEY NADIA HULSE / 07/02/2012 |
05/01/145 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, SECRETARY HULSE |
21/02/1321 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY NADIA HULSE / 18/02/2013 |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
07/02/127 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
08/12/118 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/02/1016 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
18/01/1018 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | APPOINTMENT TERMINATE, SECRETARY GERALD FORD LOGGED FORM |
18/03/0818 March 2008 | SECRETARY APPOINTED KIMBERLEY NADIA HULSE |
14/03/0814 March 2008 | SECRETARY APPOINTED MISS HULSE |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY GERALD FORD |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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