E.W. TECHNOLOGY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Daisy Sukhjit Walia as a secretary on 2025-08-05

View Document

18/06/2518 June 2025 Voluntary strike-off action has been suspended

View Document

18/06/2518 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Registered office address changed from 82 Daws Hill Lane High Wycombe Buckinghamshire HP11 1PU to 21 Hartshill Close Hartshill Close Hillingdon Uxbridge UB10 9LH on 2025-01-28

View Document

28/01/2528 January 2025 Cessation of Daisy Sukhjit Walia as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Director's details changed for Mr Harpinder Singh Walia on 2025-01-27

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Notification of Daisy Sukhjit Walia as a person with significant control on 2024-06-23

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

19/10/1419 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPINDER SINGH WALIA / 24/09/2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 24/09/06; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: G OFFICE CHANGED 19/02/01 8 PASTURES MEAD HILLINGDON MIDDX UB10 9PX

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED FIXSURE BUILDERS LIMITED CERTIFICATE ISSUED ON 14/02/91

View Document

24/09/9024 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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