- Company Overview for ENGAGE CROP SOLUTIONS LTD (07928817)
- Filing history for ENGAGE CROP SOLUTIONS LTD (07928817)
- People for ENGAGE CROP SOLUTIONS LTD (07928817)
- Charges for ENGAGE CROP SOLUTIONS LTD (07928817)
- More for ENGAGE CROP SOLUTIONS LTD (07928817)
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) |
---|---|---|---|
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Mr. Michael Panteli on 4 January 2016 | |
03 Feb 2016 | CH03 | Secretary's details changed for Michael Panteli on 4 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
17 Jul 2013 | AD01 | Registered office address changed from C/O C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom on 17 July 2013 | |
01 Mar 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
31 Jan 2013 | AP03 | Appointment of Michael Panteli as a secretary | |
31 Jan 2013 | AP01 | Appointment of Mr Michael Panteli as a director | |
14 Sep 2012 | CERTNM |
Company name changed atp global innovations LIMITED\certificate issued on 14/09/12
|
|
14 Sep 2012 | CONNOT | Change of name notice | |
30 Jan 2012 | NEWINC |
Incorporation
|