Advanced company searchLink opens in new window

ENGAGE COACH INTERNATIONAL LTD

Company number 10242565

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)
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