ENDPOINT. PROJECTS LTD
Status | ACTIVE |
Company No. | 07658738 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ENDPOINT. PROJECTS LTD is an active private limited company with number 07658738. It was incorporated 12 years, 11 months, 24 days ago, on 06 June 2011. The company address is Polka Dot Polka Dot, Crediton, EX17 4HR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
New address: Polka Dot Cheriton Fitzpaine Crediton EX17 4HR
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
Change date: 2022-08-17
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-08-10
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 23 Oct 2020
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kaolina Borkowska
Change date: 2019-08-25
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2018-10-31
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kaolina Borkowska
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Thomas Knight
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Knight
Change date: 2018-11-01
Documents
Change to a person with significant control
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Karolina Borkowska
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Knight
Change date: 2018-01-22
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-22
Officer name: Mr Thomas Knight
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kaolina Borkowska
Change date: 2018-01-22
Documents
Change account reference date company previous extended
Date: 10 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
Change date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-09
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Old address: 90 Hay Lane Kingsbury London Devon NW9 0LG
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mrs Kaolina Borkowska
Documents
Capital allotment shares
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-04
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: 7 Albion Place Exeter Devon EX4 6LH
Change date: 2015-07-17
New address: 90 Hay Lane Kingsbury London Devon NW9 0LG
Documents
Capital allotment shares
Date: 17 Jul 2015
Action Date: 31 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-31
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: C/O Endpoint. Projects Ltd 118 Monks Road Exeter Devon EX4 7BQ United Kingdom
Change date: 2013-03-21
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Knight
Change date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Some Companies
3 CONNAUGHT ROAD,ST. ALBANS,AL3 5RX
Number: | 07907483 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RODBOROUGH ROAD,LONDON,NW11 8RY
Number: | 10078778 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11497406 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERKES COURNEY WONG LTD 3RD FLOOR,LONDON,W1D 6JG
Number: | 09186335 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENN HOUSE,LONDON,SW13 0PX
Number: | 11824877 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICK GROWTH SOLUTIONS LIMITED
10998152: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10998152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |