- Company Overview for ENGINUITY DIGITAL LTD (11152372)
- Filing history for ENGINUITY DIGITAL LTD (11152372)
- People for ENGINUITY DIGITAL LTD (11152372)
- More for ENGINUITY DIGITAL LTD (11152372)
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) |
---|---|---|---|
22 Jan 2025 | CERTNM |
Company name changed SYSTEM88 LIMITED\certificate issued on 22/01/25
|
|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
16 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
07 Dec 2021 | AD01 | Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 7 December 2021 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 28 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
05 Dec 2019 | PSC04 | Change of details for Matthew Steven Atkinson as a person with significant control on 18 October 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from Boho Five Bridge Street East Middlesbrough Teesside TS2 1NY England to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 27 November 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Matthew Steven Atkinson on 18 October 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Second Floor Salvus House Aykley Heads Durham DH1 5TS England to Boho Five Bridge Street East Middlesbrough Teesside TS2 1NY on 1 July 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Jan 2019 | AD01 | Registered office address changed from Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY United Kingdom to Second Floor Salvus House Aykley Heads Durham DH1 5TS on 12 January 2019 | |
06 Sep 2018 | CH01 | Director's details changed for Matthew Steven Atkinson on 6 September 2018 | |
16 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-16
|