Advanced company searchLink opens in new window

THE ENGINE GROUP LIMITED

Company number 05015446

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)
10 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 January 2023
10 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/23
10 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
10 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
13 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
16 Jan 2023 AD04 Register(s) moved to registered office address 60 Great Portland Street London W1W 7RT
23 Dec 2022 MR01 Registration of charge 050154460015, created on 16 December 2022
09 May 2022 CH03 Secretary's details changed for Me Mark John Sanford on 30 April 2022
09 May 2022 AP03 Appointment of Me Mark John Sanford as a secretary on 30 April 2022
05 May 2022 TM02 Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022
05 May 2022 AD01 Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 May 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 02/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 CC04 Statement of company's objects
12 Mar 2022 SH08 Change of share class name or designation
12 Mar 2022 SH10 Particulars of variation of rights attached to shares
08 Mar 2022 AP01 Appointment of Mr Peter Jonathan Harris as a director on 8 March 2022
08 Mar 2022 AA01 Current accounting period extended from 31 December 2022 to 31 January 2023
08 Mar 2022 AP03 Appointment of Emma Louise Wood as a secretary on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on 8 March 2022