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)
09 May 2019 PSC04 Change of details for Mr Malcolm John Hudson as a person with significant control on 1 April 2017
09 May 2019 PSC02 Notification of Sanctum 13 Holdings Ltd as a person with significant control on 12 October 2016
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
13 Apr 2018 MR01 Registration of charge 089894550001, created on 11 April 2018
15 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Unit 9 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 15 December 2016
12 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Aug 2016 TM01 Termination of appointment of Andrew Wayne Fisher as a director on 4 August 2016
03 Aug 2016 AP01 Appointment of Mr Malcolm John Hudson as a director on 3 August 2016
11 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
23 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2015
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 April 2015
28 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
  • ANNOTATION Clarification a second files AR01 was registered on 08/06/2015
22 Apr 2015 TM01 Termination of appointment of Ashley Charles Harris as a director on 1 November 2014
18 Sep 2014 CH01 Director's details changed for Mr Andrew Wayne Fisher on 27 August 2014
18 Sep 2014 CH01 Director's details changed for Mr Ashley Charles Harris on 9 September 2014
18 Sep 2014 AD01 Registered office address changed from , 2nd Floor Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, United Kingdom to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 18 September 2014
18 Sep 2014 AD01 Registered office address changed from , Meteor House First Avenue, Finningley, Doncaster, South Yorkshire, DN9 3GA, United Kingdom to 2nd Floor Gresley House, Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 18 September 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)