- Company Overview for ENDPORT LIMITED (09722168)
- Filing history for ENDPORT LIMITED (09722168)
- People for ENDPORT LIMITED (09722168)
- More for ENDPORT LIMITED (09722168)
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
|
|
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
|
|
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
|
|
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
|