ENDURANCE ANALYTICS LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/04/197 April 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/03/188 March 2018 SECRETARY APPOINTED MISS CRISTINA HERADES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT KITCHING

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KITCHING

View Document

12/04/1712 April 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY FRANK KITCHING

View Document

29/03/1729 March 2017 SECRETARY APPOINTED MR ROBERT KITCHING

View Document

17/02/1717 February 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KITCHING / 01/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 152-160 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 20 SWIFT DRIVE STOWMARKET SUFFOLK IP14 5NB

View Document

13/03/1513 March 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK ANTHONY KITCHING / 03/09/2014

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR FRANK ANTONY KITCHING

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 185

View Document

03/02/143 February 2014 ALTER ARTICLES 20/01/2014

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 COMPANY NAME CHANGED COSAFINA LIMITED CERTIFICATE ISSUED ON 01/11/13

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 PREVSHO FROM 31/08/2013 TO 05/04/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR FRANK ANTHONY KITCHING

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM D102 14 HERTSMERE ROAD LONDON E14 4AF ENGLAND

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KITCHING / 09/08/2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY LUZ RODRIGUEZ CORDOBA

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KITCHING / 21/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MISS LUZ STELLA RODRIGUEZ CORDOBA

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 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