- Company Overview for E2E TELECOMS LIMITED (10571544)
- Filing history for E2E TELECOMS LIMITED (10571544)
- People for E2E TELECOMS LIMITED (10571544)
- More for E2E TELECOMS LIMITED (10571544)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from 21 Gold Tops Newport NP20 4PG United Kingdom to 48 Gaer Park Road Newport NP20 3NJ on 16 January 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Jun 2017 | PSC04 | Change of details for Paul Ellis as a person with significant control on 29 June 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Paul Ellis on 18 January 2017 | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|