CDC END-POINT ASSESSMENTS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-09-30

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

07/02/207 February 2020 COMPANY NAME CHANGED CONSTRUCTION QUALIFICATIONS LTD CERTIFICATE ISSUED ON 07/02/20

View Document

06/02/206 February 2020 CESSATION OF ANDREI MUNTEAN AS A PSC

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 6 CHANCERYGATE BUSINESS CENTRE WHITELEAF ROAD HEMEL HEMPSTEAD HP3 9HD ENGLAND

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREEA MUNTEAN

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREI MUNTEAN

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS ANDREEA MUNTEAN

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 1 BALLARDS LANE LONDON N3 1LQ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

26/05/1826 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY LONDON N3 1LQ ENGLAND

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREI MUNTEAN / 18/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 1 1 BALLARDS LANE LONDON N3 1LQ ENGLAND

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI MUNTEAN / 28/09/2016

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company