CS01 |
Confirmation statement with no updates 2024-01-03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-10-10
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-10 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-10 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-10
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed E2A LTDcertificate issued on 21/09/23
filed on: 21st, September 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-08
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-25 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-25
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-11-25 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-11-25
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-01
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-02-01
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address M.01 Tomorrow Blue Mediacityuk M50 2AB. Change occurred on 2022-03-02. Company's previous address: 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 the Greenhouse Mediacityuk Salford M50 2EQ. Change occurred on 2021-09-14. Company's previous address: 448 Palatine Road Manchester M22 4JT England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-01
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-27
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-01-20
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-07
filed on: 7th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-20
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 448 Palatine Road Manchester M22 4JT. Change occurred on 2017-07-06. Company's previous address: 58 Roundwood Road Manchester M22 4SF England.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-06-01) of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Roundwood Road Manchester M22 4SF. Change occurred on 2017-05-05. Company's previous address: Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-09-22 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Change occurred on 2016-06-03. Company's previous address: 12 Branden Drive Knutsford Cheshire WA16 8EJ England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Branden Drive Knutsford Cheshire WA16 8EJ. Change occurred on 2016-05-13. Company's previous address: C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG England.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-04 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
|
AD01 |
New registered office address C/O the Accounting Shed 25 Sandileigh Avenue Knutsford Cheshire WA16 0AG. Change occurred on 2016-05-09. Company's previous address: C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH Wales.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Williams Lester Accountants Ltd 12 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH. Change occurred on 2016-02-16. Company's previous address: C/O Williams Lester Accountants Ltd 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH United Kingdom.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed smk consultants LIMITEDcertificate issued on 04/09/15
filed on: 4th, September 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-02
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|