E-TECH ACCOUNTANCY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 17 st. Georges Crescent Slough SL1 5PL United Kingdom to 124 City Road London EC1V 2NX on 2025-06-16

View Document

03/05/253 May 2025 Appointment of Mr Bilal Iqbal as a director on 2025-05-03

View Document

17/02/2517 February 2025 Termination of appointment of Bilal Iqbal as a director on 2025-02-04

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from 68 Donington Drive Swadlincote DE11 8AU United Kingdom to 17 st. Georges Crescent Slough SL1 5PL on 2025-01-29

View Document

31/10/2431 October 2024 Current accounting period extended from 2025-01-31 to 2025-07-30

View Document

31/10/2431 October 2024 Registered office address changed from Suite 29, Beaufort Court Admirals Way London E14 9XL England to 68 Donington Drive Swadlincote DE11 8AU on 2024-10-31

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Registered office address changed from Unit 19 58 Marsh Wall London E14 9TP to Suite 29, Beaufort Court Admirals Way London E14 9XL on 2023-06-29

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR BILAL IQBAL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ZEESHAN KHALID

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR BILAL IQBAL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN KHALID

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR BILAL IQBAL

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ORION HOUSE CRANBROOK ROAD ILFORD ESSEX IG1 4LZ UNITED KINGDOM

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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