Advanced company searchLink opens in new window

ENGEN TECHNOLOGIES LIMITED

Company number 11481339

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)
31 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jul 2021 AD01 Registered office address changed from 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 23 July 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Apr 2021 AP01 Appointment of Mr Nikunj Vyas as a director on 2 April 2021
04 Mar 2021 AD01 Registered office address changed from Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX England to 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 March 2021
29 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with updates
29 Oct 2020 PSC02 Notification of Geoelectric Technologies Limited as a person with significant control on 1 August 2019
29 Oct 2020 PSC07 Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 1 August 2019
24 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
02 Aug 2019 AP01 Appointment of Mrs Kalpna Ondhia as a director on 1 June 2019
02 Aug 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 June 2019
02 Aug 2019 PSC04 Change of details for Shamir Pravinchandra Budhdeo as a person with significant control on 1 April 2019
12 Mar 2019 AD01 Registered office address changed from G P F Lewis House Olds Approach Watford Hertfordshire WD18 9AB United Kingdom to Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX on 12 March 2019
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 100