- Company Overview for ENGAGE WORKS LIMITED (05420649)
- Filing history for ENGAGE WORKS LIMITED (05420649)
- People for ENGAGE WORKS LIMITED (05420649)
- Charges for ENGAGE WORKS LIMITED (05420649)
- More for ENGAGE WORKS LIMITED (05420649)
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) |
---|---|---|---|
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
10 Aug 2016 | SH08 | Change of share class name or designation | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | TM02 | Termination of appointment of Anthony Bezzina as a secretary on 27 July 2016 | |
25 May 2016 | MR01 | Registration of charge 054206490005, created on 25 May 2016 | |
11 Apr 2016 | MR04 | Satisfaction of charge 054206490003 in full | |
23 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 054206490003 | |
11 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 Nov 2015 | AP01 | Appointment of Mr Joe Binnion as a director on 18 November 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of David Preston as a director on 21 October 2015 | |
14 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Sep 2015 | TM01 | Termination of appointment of Jason Michael Dean as a director on 31 August 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | SH08 | Change of share class name or designation | |
03 Aug 2015 | SH02 | Sub-division of shares on 7 July 2015 | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2015 | SH08 | Change of share class name or designation | |
15 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
12 Jun 2015 | MR01 | Registration of charge 054206490004, created on 11 June 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Jason Michael Dean on 28 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Otto Tymond John Stevens as a director on 1 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mr Nicholas Burns as a director on 1 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr David Preston as a director on 13 April 2015 |