Advanced company searchLink opens in new window

ENDORSED.COM LIMITED

Company number 09838952

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)
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
08 Apr 2020 AD01 Registered office address changed from Northern and Shell Building 10 Lower Thames Street London EC3R 6EN England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 April 2020
06 Apr 2020 LIQ02 Statement of affairs
06 Apr 2020 600 Appointment of a voluntary liquidator
06 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-18
19 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
21 Nov 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
09 Oct 2018 MR01 Registration of charge 098389520001, created on 8 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 PSC04 Change of details for Mr Ezra Chapman as a person with significant control on 20 March 2018
03 Jul 2018 CH01 Director's details changed for Mr Ezra Chapman on 20 March 2018
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
06 Jun 2018 SH08 Change of share class name or designation
29 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 AD01 Registered office address changed from Elizabeth House 16th Floor, Tower Building 39 York Road London SE1 7NQ United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 20 March 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,000.00
16 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 23/10/2016
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 7.25
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 7.38