Advanced company searchLink opens in new window

ENDEAVOUR NOMINEES LIMITED

Company number 06675334

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
29 Aug 2019 PSC02 Notification of Endven Nominees Ltd as a person with significant control on 1 January 2019
29 Aug 2019 PSC07 Cessation of Endeavour Ventures Ltd as a person with significant control on 31 December 2018
09 May 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
21 May 2018 AA Micro company accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 CH01 Director's details changed for Dr Richard Lawrence Hargreaves on 9 September 2014
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Jan 2015 AP03 Appointment of Mr Peter John Kirby as a secretary on 21 January 2015
20 Jan 2015 AD01 Registered office address changed from Sandford Mill House Sandford Lane Sandford Reading RG5 4TD to 41 Devonshire Street Devonshire Street London W1G 7AJ on 20 January 2015
18 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013