- Company Overview for ENGAGE COACH INTERNATIONAL LTD (10242565)
- Filing history for ENGAGE COACH INTERNATIONAL LTD (10242565)
- People for ENGAGE COACH INTERNATIONAL LTD (10242565)
- More for ENGAGE COACH INTERNATIONAL LTD (10242565)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jan 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN England to 4 Granville Road Wilmslow SK9 6LW on 16 December 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Ms Joanne O'dell on 26 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to The Exchange 5 Bank Street Bury BL9 0DN on 8 August 2018 | |
03 Aug 2018 | PSC04 | Change of details for Ms Joanne O'dell as a person with significant control on 24 May 2018 | |
03 Aug 2018 | PSC07 | Cessation of Mark Andrew Bateman as a person with significant control on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Mark Andrew Bateman as a director on 24 May 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates |