- Company Overview for ENGAGETECH LTD (07229376)
- Filing history for ENGAGETECH LTD (07229376)
- People for ENGAGETECH LTD (07229376)
- More for ENGAGETECH LTD (07229376)
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) |
---|---|---|---|
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr James Stevie Ellis on 20 April 2019 | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
01 Apr 2019 | AD01 | Registered office address changed from 4th Floor 185 Park Street London SE1 9BL to 1st Floor 24 Southwark Bridge Road London SE1 9HF on 1 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Spencer John Coite Tarring as a director on 23 April 2018 | |
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2018
|
|
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
14 Dec 2016 | SH02 | Sub-division of shares on 1 September 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
13 Apr 2016 | CH01 | Director's details changed for Mr Spencer John Coite Tarring on 11 April 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD01 | Registered office address changed from Office 114 the Chandlery 50 Westminster Bridge Road London London SE1 7QY United Kingdom on 13 June 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Mr Russell Stephen Champion as a director | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |