- Company Overview for ENDMOOR GREATEST LTD (09712218)
- Filing history for ENDMOOR GREATEST LTD (09712218)
- People for ENDMOOR GREATEST LTD (09712218)
- More for ENDMOOR GREATEST LTD (09712218)
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 |