IDENTITY E2E LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Withdrawal of a person with significant control statement on 2025-04-22 |
22/04/2522 April 2025 | Notification of Caci Limited as a person with significant control on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Elizabeth Clare Costick as a secretary on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Richard Thomas Garner as a director on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Peter John Wales as a director on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Mathew Richard Costick as a director on 2025-04-03 |
16/04/2516 April 2025 | Current accounting period shortened from 2025-09-30 to 2025-06-30 |
16/04/2516 April 2025 | Registered office address changed from Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England to Caci House Kensington Village Avonmore Road London W14 8TS on 2025-04-16 |
16/04/2516 April 2025 | Appointment of Mr Steven Arthur Sadler as a director on 2025-04-03 |
16/04/2516 April 2025 | Appointment of Mrs Tracy Weir as a director on 2025-04-03 |
16/04/2516 April 2025 | Termination of appointment of Sally Maria Garner as a secretary on 2025-04-03 |
07/04/257 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Sub-division of shares on 2022-04-21 |
09/05/229 May 2022 | Change of share class name or designation |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
09/05/229 May 2022 | Particulars of variation of rights attached to shares |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
06/10/216 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Appointment of Mrs Elizabeth Clare Costick as a secretary on 2021-07-29 |
29/07/2129 July 2021 | Appointment of Mrs Sally Maria Garner as a secretary on 2021-07-29 |
26/02/2126 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
05/03/205 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
25/02/1925 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
05/03/185 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
19/01/1719 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
01/10/161 October 2016 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 93 CHATTERTON ROAD BROMLEY KENT BR2 9QQ |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW RICHARD COSTICK / 29/06/2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WALES / 29/06/2016 |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GARNER / 29/06/2016 |
11/04/1611 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
30/10/1530 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/09/1323 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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