Advanced company searchLink opens in new window

2E2 NETWORKS LIMITED

Company number 04179263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2004 287 Registered office changed on 28/09/04 from: 2ND floor global house ashley avenue epsom surrey KT18 5AD
15 Jul 2004 288a New secretary appointed
29 Apr 2004 395 Particulars of mortgage/charge
13 Apr 2004 363s Return made up to 14/03/04; full list of members
13 Apr 2004 363(288) Secretary resigned
26 Jan 2004 MISC Auditors resignation section 394
19 Jan 2004 288a New director appointed
06 Jan 2004 395 Particulars of mortgage/charge
29 Nov 2003 287 Registered office changed on 29/11/03 from: artillery house north artillery row london SW1P 1RT
29 Oct 2003 287 Registered office changed on 29/10/03 from: the office building room 16 gatwick road manor royal crawley west sussex RH10 2RZ
19 Aug 2003 225 Accounting reference date extended from 30/06/03 to 31/12/03
26 Jul 2003 395 Particulars of mortgage/charge
08 Apr 2003 363s Return made up to 14/03/03; full list of members
08 Apr 2003 363(353) Location of register of members address changed
13 Jan 2003 288a New director appointed
21 Oct 2002 AA Accounts for a small company made up to 30 June 2002
25 Jun 2002 AUD Auditor's resignation
28 Mar 2002 363s Return made up to 14/03/02; full list of members
28 Mar 2002 363(287) Registered office changed on 28/03/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/03/02
28 Mar 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
27 Feb 2002 225 Accounting reference date extended from 31/03/02 to 30/06/02
06 Jun 2001 287 Registered office changed on 06/06/01 from: 40 northbrook street newbury berkshire RG14 1HU
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Secretary resigned
27 Mar 2001 288a New director appointed