E2NET.CO.UK LTD

Ground Floor Chiswick Gate 598-608 Ground Floor Chiswick Gate 598-608, London, W4 5RT, England
StatusACTIVE
Company No.07453571
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

E2NET.CO.UK LTD is an active private limited company with number 07453571. It was incorporated 13 years, 5 months, 21 days ago, on 29 November 2010. The company address is Ground Floor Chiswick Gate 598-608 Ground Floor Chiswick Gate 598-608, London, W4 5RT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-01

Old address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD

New address: Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammed Zahid Latif

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammed Zahid Latif

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zahid Latif

Change date: 2015-04-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr. Zahid Latif

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-10

Officer name: Mr Zahid Latif

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: C/O M. K. Latif 23-25 Queensway Unit 15 London W2 4QJ

Change date: 2015-03-26

New address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Muhammad Kashif Latif

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2012

Action Date: 25 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-25

Old address: C/O Mr Muhammad Kashif Latif 23 - 25 Queensway Unit 15 London W2 4QJ England

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2012

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Kashif Latif

Change date: 2011-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-01

Officer name: Muhammad Kashif Latif

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2011

Action Date: 21 Nov 2011

Category: Address

Type: AD01

Old address: 10 West Close Wembley Park Wembley Middlesex HA9 9PJ

Change date: 2011-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINTEX LIMITED

56 HIGH STREET,HUNTINGDON,PE19 5RH

Number:03181419
Status:ACTIVE
Category:Private Limited Company

FORTIS LAND LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11358584
Status:ACTIVE
Category:Private Limited Company

GINGKO EQUITIES LIMITED

TOP FLOOR,LONDON,NW3 2TN

Number:09958809
Status:ACTIVE
Category:Private Limited Company

ROAD RUNNERS (VAUXHALL) LTD

RIVER LANE INDUSTRIAL ESTATE,CHESTER,CH4 8RH

Number:05828955
Status:ACTIVE
Category:Private Limited Company

RUTHERCROFT LIMITED

38 CHURCHILL ROAD LONDON,,NW2 5EA

Number:01725176
Status:ACTIVE
Category:Private Limited Company

SSJ SOFTWARE SOLUTIONS LIMITED

EMSTREY HOUSE ( NORTH),SHREWSBURY,SY2 6LG

Number:07566874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source