- Company Overview for ENDJIN LIMITED (07351560)
- Filing history for ENDJIN LIMITED (07351560)
- People for ENDJIN LIMITED (07351560)
- Charges for ENDJIN LIMITED (07351560)
- More for ENDJIN LIMITED (07351560)
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) |
---|---|---|---|
18 Nov 2013 | SH03 | Purchase of own shares. | |
29 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | TM01 | Termination of appointment of Lloyd Hardwick as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
16 Sep 2013 | TM01 | Termination of appointment of Steve Garnett as a director | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
20 Nov 2011 | AP01 | Appointment of Mr Steve Garnett as a director | |
03 Aug 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
16 Dec 2010 | AP01 | Appointment of Mr Lloyd David Hardwick as a director | |
16 Dec 2010 | AP01 | Appointment of Mr Matthew William Adams as a director | |
12 Nov 2010 | AD01 | Registered office address changed from Ladyacre Stag Lane Chorleywood Hertfordshire WD3 5HD United Kingdom on 12 November 2010 | |
12 Nov 2010 | CH01 | Director's details changed for Howard Van Rooijen on 1 November 2010 | |
20 Aug 2010 | NEWINC | Incorporation |