ENDPOINTX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

03/10/243 October 2024 Registered office address changed from The Coppice Tabley Road Knutsford WA16 0NE United Kingdom to 1st Floor Annex, 15 Quay Street Manchester M3 3HN on 2024-10-03

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

22/12/2022 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR BENJAMIN DAVIES

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DANIEL ROY STEAD

View Document

15/12/1915 December 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE LOWE

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116859400001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 ADOPT ARTICLES 11/11/2019

View Document

27/11/1927 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 730

View Document

27/11/1927 November 2019 SUB-DIVISION 11/11/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT LOWE / 11/11/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT LOWE / 03/07/2019

View Document

03/07/193 July 2019 CESSATION OF CAROLINE LOWE AS A PSC

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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