E2E MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06530332 |
Category | Private Limited Company |
Incorporated | 11 Mar 2008 |
Age | 16 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
E2E MANAGEMENT LIMITED is an active private limited company with number 06530332. It was incorporated 16 years, 2 months, 24 days ago, on 11 March 2008. The company address is 3 Tudor Enterprise Park 3 Tudor Enterprise Park, Harrow, HA3 5JQ, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Taviner
Change date: 2017-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ
New address: 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Address
Type: AD01
Old address: 149 Charville Lane Hayes Middlesex UB4 8PB
Change date: 2015-02-25
New address: Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Taviner
Change date: 2012-02-07
Documents
Change person secretary company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kimberley Nadia Hulse
Change date: 2012-02-07
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: 147B Charville Lane Hayes UB4 8PB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Termination secretary company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hulse
Documents
Change person secretary company with change date
Date: 19 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kimberley Nadia Hulse
Change date: 2013-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed kimberley nadia hulse
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary gerald ford logged form
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss hulse
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gerald ford
Documents
Some Companies
277 BEXLEY ROAD,ERITH,DA8 3EX
Number: | 11839862 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 08969484 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A CONNAUGHT ROAD,ESSEX,IG1 1RL
Number: | 10813441 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE PROPERTY SERVICES LTD
8 SADDLE RISE,CHELMSFORD,CM1 6SX
Number: | 09206917 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 05792865 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTHO FACILITIES MANAGEMENT LIMITED
43 HIGHLAND ROAD,BEXLEYHEATH,DA6 7LY
Number: | 10079225 |
Status: | ACTIVE |
Category: | Private Limited Company |