TOTAL END2END INTEGRATION LIMITED
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Micro company accounts made up to 2025-02-28 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
19/11/1819 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/11/1725 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/11/1616 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
16/03/1616 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/11/142 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/03/1416 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/10/1214 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/03/1216 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
13/02/1213 February 2012 | 18/02/10 FULL LIST AMEND |
13/02/1213 February 2012 | 18/02/11 FULL LIST AMEND |
11/09/1111 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/04/1127 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/03/1019 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET MILLER / 18/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MILLER / 18/03/2010 |
19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM, MYLBRYN HOUSE, GROSVENOR GARDENS, NEWCASTLE-UNDER-LYME, STOKE-ON-TRENT, STAFFORDSHIRE ST51LP |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLER / 15/03/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
18/02/0818 February 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