Advanced company searchLink opens in new window

ENGAGE MIDCO LIMITED

Company number 14173807

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)
15 Jan 2025 AP01 Appointment of Mr Stephen Philip Windsor as a director on 10 December 2024
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 11.06
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 11.06
11 Dec 2024 TM01 Termination of appointment of Lisa Dodman as a director on 26 November 2024
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 21 October 2024
  • GBP 10.06
25 Oct 2024 AP01 Appointment of Mr Vivid Sehgal as a director on 14 October 2024
21 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Aug 2024 TM01 Termination of appointment of Robert John Barker as a director on 31 July 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 15 July 2024
  • GBP 9.06
27 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
02 Apr 2024 AP01 Appointment of Mrs Lisa Dodman as a director on 26 March 2024
02 Apr 2024 AP01 Appointment of Ms Laura Brambilla as a director on 26 March 2024
02 Apr 2024 TM01 Termination of appointment of Allyson Jane Johnson as a director on 6 October 2023
29 Jan 2024 CH01 Director's details changed for Mr Robert John Barker on 1 December 2023
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
04 Apr 2023 PSC05 Change of details for Engage Pikco Limited as a person with significant control on 4 April 2023
04 Apr 2023 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 22 February 2023
04 Apr 2023 AD01 Registered office address changed from The Weighbridge, Brewery Courtyard High Street Marlow Buckinghamshire SL7 2FF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 April 2023