- Company Overview for ENDOURCE LIMITED (09033720)
- Filing history for ENDOURCE LIMITED (09033720)
- People for ENDOURCE LIMITED (09033720)
- Registers for ENDOURCE LIMITED (09033720)
- More for ENDOURCE LIMITED (09033720)
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
|
|
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 September 2018
|
|
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
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 20 November 2015
|
|
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 |