Advanced company searchLink opens in new window

ENGAGED CRM LTD

Company number 08989455

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)
23 May 2024 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 23 May 2024
22 May 2024 600 Appointment of a voluntary liquidator
22 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-09
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
23 Feb 2024 PSC07 Cessation of Sanctum 13 Holdings Ltd as a person with significant control on 31 January 2024
23 Feb 2024 PSC07 Cessation of Malcolm John Hudson as a person with significant control on 31 January 2024
23 Feb 2024 TM01 Termination of appointment of Malcolm John Hudson as a director on 31 January 2024
23 Feb 2024 PSC01 Notification of Christopher Trebilcoe as a person with significant control on 31 January 2024
23 Feb 2024 AP01 Appointment of Mr Christopher Trebilcoe as a director on 31 January 2024
14 Feb 2024 AD01 Registered office address changed from Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 14 February 2024
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 10 April 2023 with updates
12 Apr 2023 PSC05 Change of details for Sanctum 13 Holdings Ltd as a person with significant control on 8 February 2023
08 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
24 Aug 2022 MR04 Satisfaction of charge 089894550001 in full
10 May 2022 CS01 Confirmation statement made on 10 April 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Sep 2020 PSC04 Change of details for Mr Malcolm John Hudson as a person with significant control on 30 September 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Oct 2019 CH01 Director's details changed for Mr Malcolm John Hudson on 1 October 2019
13 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
09 May 2019 PSC04 Change of details for Mr Malcolm John Hudson as a person with significant control on 1 April 2017