Advanced company searchLink opens in new window

ENDURANCE ZONE LTD

Company number 10450334

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)
31 Jan 2025 CH01 Director's details changed for Simon Leigh Hook on 31 January 2025
31 Jan 2025 CH01 Director's details changed for David Valentine James Sear on 31 January 2025
16 Jan 2025 AP01 Appointment of Simon Hook as a director on 1 January 2025
16 Jan 2025 AP01 Appointment of Thomas Steven Holtom as a director on 1 January 2025
16 Jan 2025 AP01 Appointment of David Valentine James Sear as a director on 1 January 2025
16 Jan 2025 TM01 Termination of appointment of Christopher Pritchard as a director on 31 December 2024
16 Jan 2025 TM01 Termination of appointment of Tim Fulford as a director on 31 December 2024
10 Jan 2025 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL England to 11 Waterloo Place Royal Leamington Spa CV32 5LA on 10 January 2025
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 1.9093
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 CAP-SS Solvency Statement dated 20/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2024 TM01 Termination of appointment of J. Todd Jennings as a director on 17 September 2024
02 Dec 2024 PSC08 Notification of a person with significant control statement
29 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
29 Sep 2024 MA Memorandum and Articles of Association
29 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conversion 17/09/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2024 SH08 Change of share class name or designation
29 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement 17/09/2024
29 Sep 2024 SH10 Particulars of variation of rights attached to shares
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 1.9458
23 Sep 2024 PSC07 Cessation of David Michael Birch as a person with significant control on 8 September 2023
05 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 1.9093