E2E DYNAMIC IT LTD
Status | ACTIVE |
Company No. | 10627501 |
Category | Private Limited Company |
Incorporated | 20 Feb 2017 |
Age | 7 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
E2E DYNAMIC IT LTD is an active private limited company with number 10627501. It was incorporated 7 years, 2 months, 8 days ago, on 20 February 2017. The company address is C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-07
Officer name: Mr Greesh Kumar Dhir
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-08
Officer name: Mr Andy John Fielding
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
New address: C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Change date: 2023-03-08
Old address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
Documents
Accounts with accounts type micro entity
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-30
New date: 2021-07-29
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Bryan Stamp
Change date: 2021-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Willard Tapuwa Matsaudza
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Greesh Dhir
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Spammer Spammer
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr Michael John Brooks
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-08
Psc name: Willard Tapuwa Matsaudza
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-08
Psc name: Michael John Brooks
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Greesh Dhir
Notification date: 2018-03-08
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-08
Psc name: Spammer Spammer
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-30
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andy John Fielding
Change date: 2021-02-22
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Bryan Stamp
Change date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy John Fielding
Appointment date: 2020-01-15
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: Mr Jonathan Bryan Stamp
Documents
Change person director company with change date
Date: 04 May 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geesh Dhir
Change date: 2018-03-19
Documents
Capital allotment shares
Date: 27 Mar 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-08
Capital : 505 GBP
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Willard Tapuwa Matsaudza
Appointment date: 2018-03-19
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Brooks
Appointment date: 2018-03-19
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-19
Officer name: Mr Geesh Dhir
Documents
Appoint person director company with name date
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charl Hendrik Spamer
Appointment date: 2018-03-19
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-21
Psc name: Mr Jonathan Bryan Stamp
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Bryan Stamp
Change date: 2018-02-21
Documents
Change account reference date company current extended
Date: 20 Feb 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-07-31
Documents
Some Companies
UNIT 002, BLOCK K TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG
Number: | 09358482 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MEAD,NR SOULBURY,LU7 0DN
Number: | 06136546 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 115,LONDON,E1 1HJ
Number: | 11616539 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A-29A STAFFORD STREET,EDINBURGH,EH3 7BJ
Number: | SC206839 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DMC RECOVERY LIMITED,STOCKPORT,SK3 8AX
Number: | 09537608 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ONCOLOGY IMAGING SYSTEMS LIMITED
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 03816098 |
Status: | ACTIVE |
Category: | Private Limited Company |