ENDICOTTJOBSUN LTD

Office 6, Riverside Business Centre Office 6, Riverside Business Centre, Stourport-On-Severn, DY13 9BZ, United Kingdom
StatusACTIVE
Company No.11961176
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

ENDICOTTJOBSUN LTD is an active private limited company with number 11961176. It was incorporated 5 years, 1 month, 22 days ago, on 24 April 2019. The company address is Office 6, Riverside Business Centre Office 6, Riverside Business Centre, Stourport-on-severn, DY13 9BZ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: Pearl Mejeh

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Randy Punzalan

Notification date: 2019-06-19

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Pearl Mejeh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Randy Punzalan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Change date: 2019-06-05

Old address: 58 Welstead Avenue Nottingham NG8 5NW United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARU TRADING LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:10817948
Status:ACTIVE
Category:Private Limited Company

G B POULTON QUANTITY SURVEYING LIMITED

7 WHEATMOOR RISE,SUTTON COLDFIELD,B75 6AW

Number:09440047
Status:ACTIVE
Category:Private Limited Company

GLADIOLUS LIMITED

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11656423
Status:ACTIVE
Category:Private Limited Company

PEN HEIGHTS ENERGY LIMITED

21 WHITECLIFF ROAD,POOLE,BH14 8DU

Number:09320497
Status:ACTIVE
Category:Private Limited Company

RACHAEL EDWARDS I.S.W. LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:09345422
Status:LIQUIDATION
Category:Private Limited Company

TARGET EIGHT DESIGN LIMITED

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:08484172
Status:ACTIVE
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