- Company Overview for ENGAGE MIDCO LIMITED (14173807)
- Filing history for ENGAGE MIDCO LIMITED (14173807)
- People for ENGAGE MIDCO LIMITED (14173807)
- Charges for ENGAGE MIDCO LIMITED (14173807)
- More for ENGAGE MIDCO LIMITED (14173807)
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
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
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
|
|
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
|
|
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 |