Advanced company searchLink opens in new window

ENGAGE WORKS LIMITED

Company number 05420649

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)
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 4,109.0
10 Aug 2016 SH08 Change of share class name or designation
08 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,651
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
  • ANNOTATION Clarification Second filing SH01 for 04/08/2015
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
  • GBP 2,651
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2015
26 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division of shares 07/07/2015
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
  • GBP 2,500
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