- Company Overview for ENGEN TECHNOLOGIES LIMITED (11481339)
- Filing history for ENGEN TECHNOLOGIES LIMITED (11481339)
- People for ENGEN TECHNOLOGIES LIMITED (11481339)
- More for ENGEN TECHNOLOGIES LIMITED (11481339)
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
|