Advanced company searchLink opens in new window

ENGAGE ESM LTD

Company number 04176016

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)
21 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Sep 2006 169 £ ic 1000/100 04/08/06 £ sr 9000@.1=900
12 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 30/06/06
12 Jul 2006 173 Declaration of shares redemption:auditor's report
12 Jul 2006 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Jul 2006 122 S-div 30/06/06
21 Mar 2006 363a Return made up to 08/03/06; full list of members
21 Mar 2006 288c Secretary's particulars changed;director's particulars changed
21 Mar 2006 353 Location of register of members
21 Mar 2006 287 Registered office changed on 21/03/06 from: mallard court market square staines middlesex TW18 4RH
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Nov 2005 287 Registered office changed on 30/11/05 from: ash house fairfiled avenue staines middlesex TW18 4AB
18 Mar 2005 363s Return made up to 08/03/05; full list of members
07 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
10 Jun 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2004 169 £ ic 34115/1000 07/04/04 £ sr 33115@1=33115
10 Jun 2004 169 £ ic 86380/34115 06/04/04 £ sr 52265@1=52265
21 Apr 2004 287 Registered office changed on 21/04/04 from: 89 argyle avenue hounslow middlesex TW3 2LL
08 Apr 2004 287 Registered office changed on 08/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP
07 Apr 2004 288b Director resigned
06 Apr 2004 363s Return made up to 08/03/04; full list of members
12 Mar 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Mar 2004 169 £ ic 98380/86380 09/02/04 £ sr 12000@1=12000