ENDAVA (MANAGED SERVICES) LIMITED

03376509
125 OLD BROAD STREET LONDON EC2N 1AR

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 40 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 46 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 45 Buy now
19 Apr 2021 accounts Annual Accounts 45 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 officers Change of particulars for director (Mr Mark Stuart Thurston) 2 Buy now
11 Jun 2020 accounts Annual Accounts 40 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Appointment of secretary (Mr Rohit Vinayak Bhoothalingam) 2 Buy now
28 May 2019 officers Termination of appointment of secretary (Graham Frank Lee) 1 Buy now
02 Apr 2019 accounts Annual Accounts 32 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 accounts Annual Accounts 36 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 33 Buy now
03 Jun 2016 annual-return Annual Return 5 Buy now
14 Mar 2016 officers Appointment of director (Mr Mark Stuart Thurston) 3 Buy now
11 Mar 2016 officers Termination of appointment of director (Nicholas Christian Edward Lonsdale) 2 Buy now
26 Jan 2016 accounts Annual Accounts 34 Buy now
26 Jan 2016 auditors Auditors Resignation Company 1 Buy now
19 Jun 2015 incorporation Memorandum Articles 5 Buy now
19 Jun 2015 resolution Resolution 2 Buy now
19 Jun 2015 mortgage Registration of a charge 66 Buy now
08 Jun 2015 mortgage Registration of a charge 58 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
20 May 2015 officers Change of particulars for director (John Edward Cotterell) 2 Buy now
14 Apr 2015 accounts Annual Accounts 38 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 17 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
12 Mar 2013 accounts Annual Accounts 17 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
25 Oct 2011 accounts Annual Accounts 16 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
04 Nov 2010 accounts Annual Accounts 17 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
10 Nov 2009 accounts Annual Accounts 15 Buy now
29 Oct 2009 officers Change of particulars for director (Nicholas Christian Edward Lonsdale) 2 Buy now
29 Oct 2009 officers Change of particulars for director (John Cotterell) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Mr Graham Frank Lee) 1 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2009 officers Change of particulars for director (Nicholas Christian Edward Lonsdale) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Nicholas Christian Edward Lonsdale) 2 Buy now
09 Oct 2009 officers Change of particulars for director (John Cotterell) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Mr Graham Frank Lee) 1 Buy now
11 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
05 Apr 2009 accounts Annual Accounts 14 Buy now
20 Feb 2009 officers Secretary's change of particulars / graham lee / 20/02/2009 1 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY 1 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
16 Dec 2008 address Location of debenture register 1 Buy now
05 Aug 2008 officers Director appointed nicholas christian edward lonsdale 2 Buy now
16 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
16 Jun 2008 officers Secretary's change of particulars / graham lee / 26/05/2006 1 Buy now
06 May 2008 accounts Annual Accounts 13 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
05 Jun 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
17 May 2007 auditors Auditors Resignation Company 1 Buy now
11 May 2007 auditors Auditors Resignation Company 1 Buy now
12 Feb 2007 accounts Annual Accounts 12 Buy now
09 Aug 2006 accounts Accounting reference date shortened from 30/09/06 to 30/06/06 1 Buy now
18 Jul 2006 accounts Annual Accounts 20 Buy now
11 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: 3 waterhouse square 138-142 holburn london EC1N 2SW 1 Buy now
29 Jun 2006 officers New secretary appointed 1 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
02 Jun 2006 resolution Resolution 1 Buy now
02 Jun 2006 capital Declaration of assistance for shares acquisition 5 Buy now
27 Apr 2006 auditors Auditors Resignation Company 1 Buy now
27 Apr 2006 resolution Resolution 5 Buy now
21 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Oct 2005 officers New secretary appointed 2 Buy now
24 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 accounts Annual Accounts 18 Buy now
25 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Aug 2005 mortgage Particulars of mortgage/charge 13 Buy now
24 Jun 2005 accounts Delivery ext'd 3 mth 30/09/04 1 Buy now
06 Jun 2005 annual-return Return made up to 27/05/05; full list of members 8 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: 9-11 fulwood place london WC1V 6HG 1 Buy now
21 Oct 2004 accounts Annual Accounts 16 Buy now
12 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
12 Oct 2004 officers New secretary appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 accounts Delivery ext'd 3 mth 30/09/03 1 Buy now
19 Jul 2004 annual-return Return made up to 27/05/04; full list of members 8 Buy now
03 Jun 2003 annual-return Return made up to 27/05/03; full list of members 8 Buy now
05 Apr 2003 accounts Annual Accounts 7 Buy now