Advanced company searchLink opens in new window

ENGAGE CROP SOLUTIONS LTD

Company number 07928817

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-09-11
14 Sep 2012 CONNOT Change of name notice
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted