ENDORPHIN SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/10/1312 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/09/1216 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR RICHARD ARMSTRONG

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS SHEILA ELSWORTH

View Document

04/11/104 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS ELSWORTH / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: GORDON BUMAN & CO 85 BALLARDS LANE FINCHLEY LONDON N3 2JL

View Document

27/11/0127 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED ENDORPHIN SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/01/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ALTER MEM AND ARTS 28/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: 85 BALLARDS LANE LONDON N3 1XU

View Document

15/12/9415 December 1994 SECRETARY RESIGNED

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

12/10/9412 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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