- Company Overview for 2E ACCOUNTANTS LTD. (06768630)
- Filing history for 2E ACCOUNTANTS LTD. (06768630)
- People for 2E ACCOUNTANTS LTD. (06768630)
- Charges for 2E ACCOUNTANTS LTD. (06768630)
- More for 2E ACCOUNTANTS LTD. (06768630)
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) |
---|---|---|---|
21 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 28 February 2016
|
|
29 Feb 2016 | AD01 | Registered office address changed from 3rd Floor, 224-236 Manor House Walworth Road London SE17 1JE England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 16 Old Town London SW4 0JY to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
09 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 12 July 2012 | |
04 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Syed Rizwan Wasti on 10 August 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 10 September 2011
|
|
17 Aug 2011 | AD01 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 17 August 2011 | |
17 Aug 2011 | AD01 | Registered office address changed from 62a Prince of Wales Mansions Prince of Wales Drive Battersea London SW11 4BJ on 17 August 2011 | |
16 May 2011 | CERTNM |
Company name changed 2E consultants LTD\certificate issued on 16/05/11
|
|
07 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders |