- 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) |
---|---|---|---|
04 Jan 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 December 2021 | |
04 Jan 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 8 December 2021 | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 6 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 February 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 January 2017 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Feb 2014 | AR01 |
Annual return made up to 10 January 2014
Statement of capital on 2014-02-13
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Nov 2013 | CH01 | Director's details changed for Mr Peter Valaitis on 20 November 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 |