ENDAVA (MANAGED SERVICES) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-21 View Report
Accounts. Accounts type full. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type full. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type full. 2021-12-31 View Report
Accounts. Accounts type full. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Officers. Change date: 2016-03-04. Officer name: Mr Mark Stuart Thurston. 2021-02-24 View Report
Accounts. Accounts type full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Officers. Officer name: Mr Rohit Vinayak Bhoothalingam. Appointment date: 2019-05-10. 2019-05-28 View Report
Officers. Officer name: Graham Frank Lee. Termination date: 2019-05-10. 2019-05-28 View Report
Accounts. Accounts type full. 2019-04-02 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Accounts. Accounts type full. 2018-04-04 View Report
Mortgage. Charge number: 033765090006. 2017-12-22 View Report
Mortgage. Charge number: 033765090005. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type full. 2017-04-04 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Officers. Appointment date: 2016-03-04. Officer name: Mr Mark Stuart Thurston. 2016-03-14 View Report
Officers. Officer name: Nicholas Christian Edward Lonsdale. Termination date: 2016-03-04. 2016-03-11 View Report
Accounts. Accounts type full. 2016-01-26 View Report
Auditors. Auditors resignation company. 2016-01-26 View Report
Incorporation. Memorandum articles. 2015-06-19 View Report
Resolution. Description: Resolutions. 2015-06-19 View Report
Mortgage. Charge number: 033765090006. Charge creation date: 2015-06-12. 2015-06-19 View Report
Mortgage. Charge creation date: 2015-06-04. Charge number: 033765090005. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Officers. Officer name: John Edward Cotterell. Change date: 2015-05-18. 2015-05-20 View Report
Accounts. Accounts type full. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type full. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type full. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type full. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Accounts. Accounts type full. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report
Accounts. Accounts type full. 2009-11-10 View Report
Officers. Officer name: Nicholas Christian Edward Lonsdale. Change date: 2009-10-16. 2009-10-29 View Report
Officers. Officer name: John Cotterell. Change date: 2009-10-16. 2009-10-29 View Report
Officers. Officer name: Mr Graham Frank Lee. Change date: 2009-10-16. 2009-10-27 View Report
Address. Old address: the Stables 112 Preston Crowmarsh Wallingford Oxon OX10 6SL. Change date: 2009-10-16. 2009-10-16 View Report
Officers. Officer name: Nicholas Christian Edward Lonsdale. Change date: 2009-10-01. 2009-10-11 View Report
Officers. Officer name: Nicholas Christian Edward Lonsdale. Change date: 2009-10-01. 2009-10-09 View Report
Officers. Officer name: John Cotterell. Change date: 2009-10-01. 2009-10-09 View Report