Advanced company searchLink opens in new window

ENDMOOR GREATEST LTD

Company number 09712218

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)
06 Apr 2020 PSC01 Notification of Tomasz Linke as a person with significant control on 23 March 2020
06 Apr 2020 PSC07 Cessation of Hannah Parker as a person with significant control on 23 March 2020
06 Apr 2020 AP01 Appointment of Mr Tomasz Linke as a director on 23 March 2020
06 Apr 2020 TM01 Termination of appointment of Hannah Parker as a director on 23 March 2020
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
08 Nov 2019 CH01 Director's details changed for Ms Hannah Parker on 17 October 2019
06 Nov 2019 AD01 Registered office address changed from Flat 32 Block D Paragon Site Boston Park Road Brentford TW8 9RT United Kingdom to 13 Manor Farm Main Street Nuneaton CV13 6HX on 6 November 2019
06 Nov 2019 PSC01 Notification of Hannah Parker as a person with significant control on 17 October 2019
06 Nov 2019 PSC07 Cessation of Jairon Fletcher as a person with significant control on 17 October 2019
06 Nov 2019 AP01 Appointment of Ms Hannah Parker as a director on 17 October 2019
06 Nov 2019 TM01 Termination of appointment of Jairon Fletcher as a director on 17 October 2019
04 Jul 2019 AD01 Registered office address changed from 12C Cedarne Road London SW6 2DF United Kingdom to Flat 32 Block D Paragon Site Boston Park Road Brentford TW8 9RT on 4 July 2019
03 Jul 2019 PSC07 Cessation of Taylor Jay Skuse as a person with significant control on 20 June 2019
03 Jul 2019 PSC01 Notification of Jairon Fletcher as a person with significant control on 20 June 2019
03 Jul 2019 AP01 Appointment of Mr Jairon Fletcher as a director on 20 June 2019
03 Jul 2019 TM01 Termination of appointment of Taylor Jay Skuse as a director on 20 June 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
20 Feb 2019 AA Micro company accounts made up to 31 July 2018
30 Nov 2018 PSC07 Cessation of Alexandru Tibariu Bozi as a person with significant control on 20 November 2018
30 Nov 2018 AD01 Registered office address changed from 132 Draycott Avenue Harrow HA3 0BY United Kingdom to 12C Cedarne Road London SW6 2DF on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Alexandru Tibariu Bozi as a director on 20 November 2018
30 Nov 2018 AP01 Appointment of Mr Taylor Jay Skuse as a director on 20 November 2018
30 Nov 2018 PSC01 Notification of Taylor Jay Skuse as a person with significant control on 20 November 2018
08 Oct 2018 AP01 Appointment of Mr Alexandru Tibariu Bozi as a director on 28 September 2018
08 Oct 2018 PSC01 Notification of Alexandru Tibariu Bozi as a person with significant control on 28 September 2018