ICE ENDEX GAS SPOT LTD

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

01/08/241 August 2024 Registered office address changed from 5th Floor Milton Gate 60 Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Mr Lucas Jan Schmeddes as a director on 2022-08-01

View Document

21/09/2221 September 2022 Termination of appointment of Pieter Floris Franciscus Marie Schuurs as a director on 2022-07-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 101

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM C/O FRANK THOMPSON 5TH FLOOR MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4SA

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED WOUTER CHRISTIAAN DE KLEIN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK THOMPSON

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER FLORIS FRANCISCUS MARIE SCHUURS / 22/10/2014

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM ERGO BUILDING MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED FRANK CLIFFORD THOMPSON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUCAS SCHMEDDES

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED ENDEX GAS SPOT LTD CERTIFICATE ISSUED ON 26/03/13

View Document

16/11/1216 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

16/10/1216 October 2012 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