E2X.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of David Lawrence Rosenblum as a director on 2025-06-23

View Document

01/08/251 August 2025 NewTermination of appointment of Neil Peter Trickett as a director on 2025-06-23

View Document

01/08/251 August 2025 NewTermination of appointment of Man Ling Ng as a director on 2025-06-23

View Document

19/06/2519 June 2025 Director's details changed for Ms Man Ling Ng on 2024-10-21

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Director's details changed for Robert James Zielinski on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

11/06/2411 June 2024 Director's details changed for Mr Neil Peter Trickett on 2024-06-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Registration of charge 114246120001, created on 2023-08-30

View Document

03/07/233 July 2023 Appointment of Stefan Mark Jensen as a director on 2022-12-14

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/06/2330 June 2023 Appointment of David Lawrence Rosenblum as a director on 2022-12-14

View Document

30/06/2330 June 2023 Appointment of Robert James Zielinski as a director on 2022-12-14

View Document

26/05/2326 May 2023 Notification of a person with significant control statement

View Document

25/05/2325 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-30

View Document

25/05/2325 May 2023 Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-05-25

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2022-10-14

View Document

25/05/2325 May 2023 Appointment of Ms Man Ling Ng as a director on 2023-05-24

View Document

25/05/2325 May 2023 Cessation of Apply Digital Ulc as a person with significant control on 2022-10-14

View Document

03/01/233 January 2023 Cessation of James Hugh Ferguson Spalding as a person with significant control on 2022-10-14

View Document

03/01/233 January 2023 Notification of Apply Digital Ulc as a person with significant control on 2022-10-14

View Document

14/11/2214 November 2022 Termination of appointment of James Hugh Ferguson Spalding as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Mr Gautam Lohia as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Dominique Marcel Selvon as a director on 2022-11-01

View Document

14/11/2214 November 2022 Termination of appointment of Matthew Gould as a director on 2022-11-01

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 SUB-DIVISION 28/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED LYQED LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MATTHEW GOULD

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DOMINIQUE MARCEL SELVON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR NEIL PETER TRICKETT

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 137 IRETON AVENUE WALTON-ON-THAMES KT12 1EN UNITED KINGDOM

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/06/1820 June 2018 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