Advanced company searchLink opens in new window

ENDOURCE LIMITED

Company number 09033720

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)
15 May 2020 RP04CS01 Second filing of Confirmation Statement dated 14/03/2019
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/2021 and on 05/07/22 (no updates)
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 73,008.083
13 Jan 2020 AD01 Registered office address changed from N001a Durham Street London SE11 5JH England to Noo1B Durham Street London SE11 5JH on 13 January 2020
07 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Nov 2019 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
26 Nov 2019 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
15 Mar 2019 AD01 Registered office address changed from N001a Vox Studios Durham Street London United Kingdom to N001a Durham Street London SE11 5JH on 15 March 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/05/2020 and on 05/07/22 (no updates)
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,303.186
20 Apr 2016 AD01 Registered office address changed from N001a Westminster Business Square Durham Street London SE11 5JH England to N001a Vox Studios Durham Street London on 20 April 2016
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 1,303.186
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 1,303.185
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 1,303.185
24 Nov 2015 AP01 Appointment of Mr Leo Castellanos as a director on 20 November 2015
04 Nov 2015 AP01 Appointment of Mr Christopher Julian Spray as a director on 16 October 2015
04 Nov 2015 AP01 Appointment of Mr Alex Saint as a director on 16 October 2015
06 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015