(CS01) Confirmation statement with no updates 8th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Technology House Lissadel Street Salford Manchester M6 6AP England on 1st June 2021 to Suite 201a 5300 Lakeside Cheadle Royal Business Park SK8 3GP
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 7th, April 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed E2EURO (uk) LTDcertificate issued on 15/03/16
filed on: 15th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Auckland Drive Salford M6 6HP England on 13th July 2015 to Technology House Lissadel Street Salford Manchester M6 6AP
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Technology House Lissadel Street Salford M6 6AP England on 13th July 2015 to Technology House Lissadel Street Salford Manchester M6 6AP
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|