Advanced company searchLink opens in new window

ENGAGED EVENTS (UK) LIMITED

Company number 06513956

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Apr 2024 PSC08 Notification of a person with significant control statement
29 Mar 2024 PSC07 Cessation of Adhaf Soueif as a person with significant control on 29 March 2024
29 Mar 2024 PSC07 Cessation of John Patrick Francis Horner as a person with significant control on 29 March 2024
31 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2022 AD01 Registered office address changed from 119B 119 Flood Street London SW3 5TD United Kingdom to 119B Flood Street London SW3 5TD on 2 August 2022
01 Aug 2022 AD01 Registered office address changed from 119B Flood Street Chelsea London London SW3 5TD United Kingdom to 119B 119 Flood Street London SW3 5TD on 1 August 2022
04 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
21 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jan 2021 AD01 Registered office address changed from 119B 119 Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B Flood Street Chelsea London London SW3 5TD on 26 January 2021
25 Jan 2021 AD01 Registered office address changed from 119B 119B Flood Street Chelsea London Please Select... SW3 5TD United Kingdom to 119B 119 Flood Street Chelsea London Please Select... SW3 5TD on 25 January 2021
21 Jan 2021 AD01 Registered office address changed from 119 Flood Street London SW3 5TD to 119B 119B Flood Street Chelsea London Please Select... SW3 5TD on 21 January 2021
21 Jan 2021 EH02 Elect to keep the directors' residential address register information on the public register
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Ms Ahdaf Soueif on 30 November 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 December 2016