Advanced company searchLink opens in new window

THE ENGAGE PARTNERSHIP LIMITED

Company number 10719745

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)
24 Dec 2018 AA Micro company accounts made up to 30 September 2018
29 Oct 2018 AD01 Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to 1 Victoria Street Bristol BS1 6AA on 29 October 2018
28 Aug 2018 SH08 Change of share class name or designation
28 Aug 2018 SH10 Particulars of variation of rights attached to shares
23 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 10/08/2018
30 Jul 2018 TM01 Termination of appointment of Benjamin Charles Gill as a director on 27 July 2018
11 Apr 2018 TM01 Termination of appointment of Rachael Mary Nutter as a director on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Benjamin Charles Gill as a director on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Andrew Craig Backhouse as a director on 11 April 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
22 Mar 2018 PSC07 Cessation of Mark John Paul Nutter as a person with significant control on 22 March 2018
22 Mar 2018 PSC01 Notification of Andrew Craig Backhouse as a person with significant control on 22 March 2018
22 Mar 2018 PSC01 Notification of Timothy David Murray-Brown as a person with significant control on 22 March 2018
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 110.78
15 Feb 2018 AA01 Current accounting period extended from 30 April 2018 to 30 September 2018
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 November 2017
  • GBP 94.37
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 109.37
05 Dec 2017 MR01 Registration of charge 107197450001, created on 28 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 16/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 AD01 Registered office address changed from 56 Falcondale Road Bristol BS9 3JY England to Broad Quay House Prince Street Bristol BS1 4DJ on 1 August 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
11 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-11
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted