ENDPOINT. PROJECTS LTD

Polka Dot Polka Dot, Crediton, EX17 4HR, England
StatusACTIVE
Company No.07658738
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age12 years, 11 months, 24 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-04

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Jul 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRITICAL PUBLISHING LTD

3 CONNAUGHT ROAD,ST. ALBANS,AL3 5RX

Number:07907483
Status:ACTIVE
Category:Private Limited Company

DANECLOUD LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:10078778
Status:ACTIVE
Category:Private Limited Company

DRUMYAT CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11497406
Status:ACTIVE
Category:Private Limited Company

GOLDEN PHOENIX TAKEAWAY LTD

HERKES COURNEY WONG LTD 3RD FLOOR,LONDON,W1D 6JG

Number:09186335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LN DESIGNS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source