Advanced company searchLink opens in new window

ENTREGO LIMITED

Company number 08624008

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)
07 Feb 2025 PSC04 Change of details for Mr Steven John Timmis as a person with significant control on 7 February 2025
29 Jan 2025 CH01 Director's details changed for Mr Steven John Timmis on 28 January 2025
29 Jan 2025 AD01 Registered office address changed from C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to C/O Sempar, Office 2. 026 Innovation Centre 7 Keele University Keele Staffordshire ST5 5NU on 29 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 PSC04 Change of details for Mr Steven John Timmis as a person with significant control on 17 May 2022
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 AD01 Registered office address changed from C/O Sempar Accountancy and Tax Ltd Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF England to C/O Sempar, Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
16 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
16 Feb 2020 PSC04 Change of details for Mr Steven John Timmis as a person with significant control on 27 October 2019
16 Feb 2020 PSC01 Notification of Aludia Grace Gilbert Binos as a person with significant control on 27 October 2019
30 Dec 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
28 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-27
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 October 2019
  • GBP 100
27 Oct 2019 AP01 Appointment of Ms Aludia Grace Gilbert Binos as a director on 27 October 2019
21 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018