ENDACE EUROPE LIMITED

04834114
SQUIRES HOUSE, 205A HIGH STREET WEST WICKHAM KENT BR4 0PH

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 21 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 20 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 20 Buy now
29 Jul 2021 accounts Annual Accounts 19 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 20 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 19 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 18 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 19 Buy now
12 Jan 2017 auditors Auditors Resignation Company 1 Buy now
26 Oct 2016 accounts Annual Accounts 22 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Stuart Timothy Wilson) 2 Buy now
03 Dec 2015 officers Termination of appointment of director (Ivy Yu Wen-Lan Pong) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Anthony Edward Maslowski) 1 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Anthony Edward Maslowski) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Andrew Dean Harsant) 2 Buy now
28 Aug 2015 annual-return Annual Return 14 Buy now
25 Aug 2015 officers Change of particulars for director (Anthony Edward Maslowski) 3 Buy now
25 Aug 2015 officers Change of particulars for director (Ivy Yu Wen-Lan Pong) 3 Buy now
25 Aug 2015 officers Change of particulars for secretary (Anthony Edward Maslowski) 3 Buy now
05 Jun 2015 officers Termination of appointment of director (Jeffrey William Benck) 2 Buy now
05 Jun 2015 officers Appointment of director (Anthony Edward Maslowski) 3 Buy now
05 Jun 2015 officers Appointment of director (Ivy Yu Wen-Lan Pong) 3 Buy now
05 Jun 2015 officers Appointment of secretary (Anthony Edward Maslowski) 3 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Abogado Nominees Limited) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Shaun Michael Walsh) 2 Buy now
05 Jun 2015 officers Termination of appointment of director (Kyle Burley Wescoat) 2 Buy now
30 Apr 2015 accounts Annual Accounts 23 Buy now
03 Mar 2015 miscellaneous Miscellaneous 1 Buy now
04 Nov 2014 officers Termination of appointment of director (Randall Glenn Wick) 2 Buy now
04 Nov 2014 officers Appointment of director (Shaun Michael Walsh) 3 Buy now
14 Aug 2014 annual-return Annual Return 16 Buy now
14 Aug 2014 officers Change of particulars for director (Kyle Burley Wescoat) 3 Buy now
11 Jun 2014 accounts Annual Accounts 22 Buy now
31 Mar 2014 officers Appointment of director (Kyle Burley Wescoat) 3 Buy now
10 Mar 2014 officers Termination of appointment of secretary (Michael Rockenbach) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Michael Rockenbach) 2 Buy now
11 Sep 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Sep 2013 resolution Resolution 32 Buy now
11 Sep 2013 officers Appointment of director (Jeffrey William Benck) 3 Buy now
11 Sep 2013 officers Termination of appointment of director (James Mccluney) 2 Buy now
06 Aug 2013 annual-return Annual Return 15 Buy now
23 Jul 2013 address Move Registers To Sail Company 2 Buy now
23 Jul 2013 address Change Sail Address Company 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Ian Graham) 2 Buy now
16 Apr 2013 officers Termination of appointment of director (Michael Riley) 2 Buy now
16 Apr 2013 officers Appointment of secretary (Michael James Rockenbach) 3 Buy now
16 Apr 2013 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
16 Apr 2013 officers Appointment of director (Michael James Rockenbach) 3 Buy now
16 Apr 2013 officers Appointment of director (James Michael Mccluney) 3 Buy now
16 Apr 2013 officers Appointment of director (Randall Glenn Wick) 3 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2012 accounts Annual Accounts 21 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 officers Change of particulars for director (Dr Ian David Greenwood Graham) 2 Buy now
13 Dec 2011 accounts Annual Accounts 19 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
17 May 2011 officers Termination of appointment of director (Neil Hopkins) 1 Buy now
05 Jan 2011 accounts Annual Accounts 18 Buy now
02 Nov 2010 officers Termination of appointment of director (Selwyn Pellett) 1 Buy now
26 Jul 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 officers Change of particulars for director (Neil Muir Hopkins) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Dr Ian David Greenwood Graham) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Michael Desmond Riley) 2 Buy now
05 Jan 2010 accounts Annual Accounts 18 Buy now
25 Aug 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
23 Dec 2008 annual-return Return made up to 16/07/08; no change of members 9 Buy now
01 Oct 2008 accounts Annual Accounts 16 Buy now
26 Jun 2008 officers Appointment terminated secretary joby beretta 1 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from sheraton house castle park cambridge CB3 0AX 1 Buy now
29 Jan 2008 officers New secretary appointed 1 Buy now
20 Dec 2007 accounts Annual Accounts 16 Buy now
20 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
12 Aug 2007 annual-return Return made up to 16/07/07; no change of members 8 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
22 Nov 2006 accounts Annual Accounts 13 Buy now
26 Sep 2006 annual-return Return made up to 16/07/06; full list of members 3 Buy now
26 Sep 2006 address Location of register of members 1 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 address Registered office changed on 16/08/06 from: sheraton house castle park cambridge cambridgeshire CB3 0AX 1 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: 35 hills road cambridge cambridgeshire CB2 1NT 1 Buy now
10 Aug 2006 officers Director resigned 1 Buy now
24 Jan 2006 accounts Annual Accounts 20 Buy now
27 Jul 2005 annual-return Return made up to 16/07/05; full list of members 8 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
10 May 2005 officers New director appointed 2 Buy now
10 Feb 2005 officers New director appointed 2 Buy now
12 Jan 2005 accounts Annual Accounts 2 Buy now
02 Nov 2004 address Location of register of members 1 Buy now