Advanced company searchLink opens in new window

ENDECA LIMITED

Company number 03161202

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)
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
20 Nov 2014 AA Total exemption full accounts made up to 19 February 2014
06 Mar 2014 CH01 Director's details changed for Mary-Clare Gribbon on 6 March 2014
06 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 5
05 Mar 2014 TM01 Termination of appointment of Tobias Kayll as a director
05 Mar 2014 AP01 Appointment of Mary-Clare Gribbon as a director
05 Mar 2014 TM01 Termination of appointment of Samantha Daniells as a director
25 Oct 2013 AA Total exemption full accounts made up to 19 February 2013
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Feb 2013 AP01 Appointment of Miss Nicole Yolande Andrews as a director
09 Feb 2013 AP01 Appointment of Mr Lee James Atkins as a director
12 Nov 2012 AA Total exemption full accounts made up to 19 February 2012
04 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
21 Nov 2011 AA Total exemption full accounts made up to 19 February 2011
01 Sep 2011 AP01 Appointment of Mr Simon Yuen as a director
28 May 2011 TM01 Termination of appointment of Lesley Stirling as a director
10 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for George William West on 10 March 2011
10 Mar 2011 CH03 Secretary's details changed for George William West on 10 March 2011
18 Jan 2011 AA Total exemption small company accounts made up to 19 February 2010
22 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Samantha Lorraine Daniells on 20 February 2010
22 Feb 2010 CH01 Director's details changed for Lesley Ann Stirling on 20 February 2010
22 Feb 2010 CH01 Director's details changed for Tobias Alexander John Kayll on 20 February 2010
22 Feb 2010 CH01 Director's details changed for George William West on 20 February 2010