E2E DYNAMIC IT LTD

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
StatusACTIVE
Company No.10627501
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 505 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIMEDES INSPIRATION LTD.

UNIT 002, BLOCK K TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG

Number:09358482
Status:ACTIVE
Category:Private Limited Company

CULTIVATE UK LIMITED

LITTLE MEAD,NR SOULBURY,LU7 0DN

Number:06136546
Status:ACTIVE
Category:Private Limited Company

GLOBAL ROUTEWAY LTD

1ST FLOOR, 115,LONDON,E1 1HJ

Number:11616539
Status:ACTIVE
Category:Private Limited Company

INTRALLECT LIMITED

27A-29A STAFFORD STREET,EDINBURGH,EH3 7BJ

Number:SC206839
Status:ACTIVE
Category:Private Limited Company

LSF-PT HOLDINGS LIMITED

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

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