- Company Overview for ENGAGE CONSULTING LIMITED (03923081)
- Filing history for ENGAGE CONSULTING LIMITED (03923081)
- People for ENGAGE CONSULTING LIMITED (03923081)
- Charges for ENGAGE CONSULTING LIMITED (03923081)
- More for ENGAGE CONSULTING LIMITED (03923081)
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) |
---|---|---|---|
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
10 Feb 2018 | PSC04 | Change of details for Mr John Graham Peters as a person with significant control on 11 December 2017 | |
10 Feb 2018 | PSC04 | Change of details for Mr Richard Arthur Cullen as a person with significant control on 11 December 2017 | |
10 Feb 2018 | CH01 | Director's details changed for Mr John Graham Peters on 11 December 2017 | |
10 Feb 2018 | CH01 | Director's details changed for Mr Richard Arthur Cullen on 11 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from , Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
31 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
26 Oct 2016 | CH01 | Director's details changed for John Graham Peters on 21 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Richard Arthur Cullen on 21 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from , 45 Beech Street London, EC2Y 8AD, United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 26 October 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2015 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
08 Jun 2015 | SH03 | Purchase of own shares. | |
08 May 2015 | CH01 | Director's details changed for John Graham Peters on 8 May 2015 | |
08 May 2015 | CH01 | Director's details changed for Richard Arthur Cullen on 8 May 2015 |