- Company Overview for INNOTEQ ENGAGE LIMITED (07903339)
- Filing history for INNOTEQ ENGAGE LIMITED (07903339)
- People for INNOTEQ ENGAGE LIMITED (07903339)
- More for INNOTEQ ENGAGE LIMITED (07903339)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from 1st Floor 61 Kensington Church Street London W8 4BA United Kingdom to 515 Battersea Park Road London SW11 3BN on 28 August 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
02 Aug 2024 | PSC07 | Cessation of Mohammed Amill Lone as a person with significant control on 31 July 2024 | |
02 Aug 2024 | PSC01 | Notification of Norbert Esa Variyam as a person with significant control on 31 July 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Mohammed Amill Lone as a director on 31 July 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
13 Dec 2022 | PSC04 | Change of details for Mr Amill Lone as a person with significant control on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Amill Lone on 13 December 2022 | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
02 Jun 2022 | AP01 | Appointment of Mrs Romi Kristina Variyam as a director on 1 June 2022 | |
02 Jun 2022 | AP01 | Appointment of Mr Norbert Esa Variyam as a director on 1 June 2022 | |
02 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 2 June 2022 | |
30 May 2022 | AD01 | Registered office address changed from 61 1st Floor Kensington Church Street London W8 4BA United Kingdom to 1st Floor 61 Kensington Church Street London W8 4BA on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from 81 Wharfedale Gardens Thornton Heath Surrey CR7 6LE United Kingdom to 61 1st Floor Kensington Church Street London W8 4BA on 30 May 2022 | |
22 Mar 2022 | PSC04 | Change of details for Mr Amil Lone as a person with significant control on 22 March 2022 | |
22 Mar 2022 | PSC01 | Notification of Amil Lone as a person with significant control on 22 March 2022 | |
20 Jan 2022 | CERTNM |
Company name changed growth mail LIMITED\certificate issued on 20/01/22
|
|
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | AP01 | Appointment of Mr Amill Lone as a director on 8 December 2021 | |
04 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 81 Wharfedale Gardens Thornton Heath Surrey CR7 6LE on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 December 2021 |