Advanced company searchLink opens in new window

ENGENDA LIMITED

Company number 01316156

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)
01 Jun 2015 TM01 Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Declare final dividend of £5766497, pay to holders of ordinary shares 28/04/2015
01 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
28 Apr 2015 SH20 Statement by Directors
28 Apr 2015 SH19 Statement of capital on 28 April 2015
  • GBP 1
28 Apr 2015 CAP-SS Solvency Statement dated 24/04/15
28 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
12 Jun 2014 AD01 Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014
06 Jun 2014 AP01 Appointment of Mr Paul Stuart Ashcroft as a director
06 Jun 2014 TM01 Termination of appointment of Graham Wood as a director
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,150
28 Jan 2014 AA Full accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Feb 2013 AA Full accounts made up to 31 May 2012
06 Aug 2012 AD01 Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012
21 May 2012 CERTNM Company name changed lectec services LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
21 May 2012 CONNOT Change of name notice
16 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
23 Feb 2012 AA Full accounts made up to 31 May 2011
11 Sep 2011 AD01 Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011
19 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010
01 Mar 2011 AA Full accounts made up to 31 May 2010
20 Oct 2010 AP01 Appointment of Graham Barry Wood as a director