Advanced company searchLink opens in new window

ENDPORT LIMITED

Company number 09722168

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)
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
11 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
24 May 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
26 Mar 2018 PSC07 Cessation of Abdul Shakoor as a person with significant control on 1 March 2018
26 Mar 2018 PSC01 Notification of Aziza Nazari as a person with significant control on 1 March 2018
26 Mar 2018 TM01 Termination of appointment of Adeel Ahmed as a director on 1 March 2018
26 Mar 2018 TM01 Termination of appointment of Adeel Ahmed as a director on 1 March 2018
26 Mar 2018 AP01 Appointment of Mrs Aziza Nazari as a director on 1 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 6 May 2017 with updates
04 Jul 2017 PSC01 Notification of Abdul Shakoor as a person with significant control on 6 April 2016
09 May 2016 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
06 May 2016 AP01 Appointment of Mr Adeel Ahmed as a director on 1 April 2016
06 May 2016 TM01 Termination of appointment of Habibullah Popal Qarizada as a director on 31 March 2016
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
17 Aug 2015 AP01 Appointment of Mr Habibullah Popal Qarizada as a director on 8 August 2015
14 Aug 2015 TM01 Termination of appointment of Marion Black as a director on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 78 Dickenson Road Manchester M14 5HF on 14 August 2015
08 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-08
  • GBP 1