Advanced company searchLink opens in new window

ENGAGE GROUP LTD

Company number 08630470

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)
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 26/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
28 Oct 2022 MR01 Registration of charge 086304700002, created on 28 October 2022
19 Oct 2022 MR04 Satisfaction of charge 086304700001 in full
27 Sep 2022 CH03 Secretary's details changed for Mr Mark Newman on 10 September 2022
21 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 30 July 2021 with updates
28 Jul 2021 AD01 Registered office address changed from The London Studios Upper Ground London SE1 9LT England to Unit 4.1.1. the Leather Market Weston Street London SE1 3ER on 28 July 2021
26 Mar 2021 AP03 Appointment of Mr Mark Newman as a secretary on 25 March 2021
25 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
10 Sep 2020 AD01 Registered office address changed from The Tower Building 11 York Road London SE1 7NX England to The London Studios Upper Ground London SE1 9LT on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
22 Apr 2020 PSC04 Change of details for Mr Thomas Oliver Pearson as a person with significant control on 10 March 2020
21 Apr 2020 PSC04 Change of details for Mr Thomas Oliver Pearson as a person with significant control on 10 March 2020
21 Apr 2020 PSC07 Cessation of Duncan Edward Richard Mcinally as a person with significant control on 10 March 2020
21 Apr 2020 PSC07 Cessation of Andrew Francis Masterson as a person with significant control on 10 March 2020
21 Apr 2020 PSC07 Cessation of Christopher Edward William Dixon as a person with significant control on 10 March 2020
21 Apr 2020 TM01 Termination of appointment of David Lawlor as a director on 11 March 2020