Advanced company searchLink opens in new window

END STATE CO LTD

Company number 13007565

Filter by category

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)
16 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
12 Feb 2024 SH08 Change of share class name or designation
12 Feb 2024 SH10 Particulars of variation of rights attached to shares
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jul 2023 PSC04 Change of details for Mr Carl Llewellyn Osmond as a person with significant control on 27 July 2023
27 Jul 2023 PSC04 Change of details for Mr Adam James Gichie as a person with significant control on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Carl Llewellyn Osmond on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Adam James Gichie on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from 54D Frome Road Bradford on Avon Wiltshire BA15 1LA United Kingdom to Chesil House, Dorset Innovation Park Winfrith Newburgh Wool DT2 8ZB on 27 July 2023
25 Jul 2023 PSC04 Change of details for Mr Carl Llewellyn Osmond as a person with significant control on 25 July 2023
25 Jul 2023 PSC04 Change of details for Mr Adam James Gichie as a person with significant control on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Carl Llewellyn Osmond on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Adam James Gichie on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from Chesil House Dorset Innovation Park Winfrith Newburgh Dorchester DT2 8ZB England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 25 July 2023
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
08 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Mr Carl Llewellyn Osmond on 10 November 2020
17 Nov 2021 CH01 Director's details changed for Mr Adam James Gichie on 10 November 2020
17 Nov 2021 PSC04 Change of details for Mr Carl Llewellyn Osmond as a person with significant control on 10 November 2020
17 Nov 2021 PSC04 Change of details for Mr Adam James Gichie as a person with significant control on 10 November 2020
10 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted