Advanced company searchLink opens in new window

E2E-GROUP LIMITED

Company number 12784742

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)
07 Mar 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 7 March 2024
22 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
18 Sep 2023 TM01 Termination of appointment of Alex Neville Snodgrass as a director on 6 September 2023
18 Sep 2023 AP01 Appointment of Mr Guy Charles Pope as a director on 6 September 2023
28 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
08 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
25 Apr 2022 MA Memorandum and Articles of Association
25 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 SH08 Change of share class name or designation
22 Apr 2022 SH10 Particulars of variation of rights attached to shares
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 1,008.88
21 Apr 2022 AP01 Appointment of Mr Duncan James Mcintyre as a director on 13 April 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
11 Feb 2022 TM02 Termination of appointment of Madeline Demain as a secretary on 16 March 2021
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
04 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
13 Apr 2021 PSC02 Notification of Bgf Gp Limited as a person with significant control on 2 March 2021
06 Apr 2021 PSC04 Change of details for Mr Robert Kay Demain as a person with significant control on 1 April 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Mar 2021 PSC07 Cessation of Madeline Demain as a person with significant control on 2 March 2021
15 Mar 2021 AP01 Appointment of Mr Alex Neville Snodgrass as a director on 2 March 2021
15 Mar 2021 SH02 Sub-division of shares on 2 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association