Advanced company searchLink opens in new window

ENGAGE SOFTWARE SOLUTIONS LIMITED

Company number 09382390

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)
01 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 AD01 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London SE10 0BN on 1 June 2023
21 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 TM01 Termination of appointment of Ghassan Hoteit as a director on 26 March 2022
31 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
10 Nov 2021 TM01 Termination of appointment of Joe Binnion as a director on 10 November 2021
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 1
29 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 MA Memorandum and Articles of Association
24 Sep 2021 AD01 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 24 September 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 TM01 Termination of appointment of David Wilson as a director on 9 July 2021
01 Jun 2021 MR04 Satisfaction of charge 093823900001 in full
11 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with updates
16 Feb 2021 AD01 Registered office address changed from 2 59 Victoria Road Surbiton Surrey KT6 4NQ England to 59 Victoria Road Surbiton Surrey KT6 4NQ on 16 February 2021
12 Feb 2021 AD01 Registered office address changed from Unit 1 Wool House 74 Back Church Lane London E1 1AB England to 2 59 Victoria Road Surbiton Surrey KT6 4NQ on 12 February 2021
06 Jan 2021 SH02 Sub-division of shares on 17 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 17/12/2020
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
03 Sep 2019 MR01 Registration of charge 093823900001, created on 2 September 2019
16 Aug 2019 AP01 Appointment of Mr Ghassan Hoteit as a director on 16 August 2019
10 Jun 2019 TM01 Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019