Advanced company searchLink opens in new window

ENGKON LTD

Company number SC269218

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)
28 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Stuart Gosling on 14 June 2010
06 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
22 Jun 2009 363a Return made up to 14/06/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
29 Jan 2009 MEM/ARTS Memorandum and Articles of Association
17 Jul 2008 363a Return made up to 14/06/08; full list of members
17 Jul 2008 288c Director's change of particulars / stuart gosling / 14/06/2008
30 May 2008 287 Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
06 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mcxcix) LIMITED\certificate issued on 20/11/07
22 Jun 2007 363a Return made up to 14/06/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
29 Jun 2006 363a Return made up to 14/06/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
18 Jul 2005 288c Director's particulars changed
24 Jun 2005 363s Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 Jun 2005 88(2)R Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100
21 Dec 2004 225 Accounting reference date shortened from 30/06/05 to 05/04/05
27 Aug 2004 288b Director resigned
18 Aug 2004 288a New secretary appointed
18 Aug 2004 288b Secretary resigned