Advanced company searchLink opens in new window

ENGAGETECH LTD

Company number 07229376

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)
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
  • GBP 353.043
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
  • GBP 170
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
  • GBP 190
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
  • GBP 190
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
  • GBP 190
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