ENGAGE TRAVEL LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewCertificate of change of name

View Document

23/02/2423 February 2024 NewChange of name notice

View Document

21/02/2421 February 2024 NewConfirmation statement made on 2024-02-07 with no updates

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

16/03/2316 March 2023 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

28/10/2228 October 2022 Registration of charge 028953260001, created on 2022-10-28

View Document

26/09/2226 September 2022 Appointment of Mr Mark Andrew Newman as a secretary on 2022-09-10

View Document

23/09/2223 September 2022 Registered office address changed from Ebury Rooms Ebury Road Rickmansworth Hertfordshire WD3 1BH to Unit 4.1.1 the Leather Market Weston Street London SE1 3ER on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Thomas Oliver Pearson as a director on 2022-09-10

View Document

23/09/2223 September 2022 Appointment of Mr Chad Clinton Lion-Cachet as a director on 2022-09-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/09/2126 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE AMBRIDGE / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD AMBRIDGE / 01/10/2009

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document



08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 S80A AUTH TO ALLOT SEC 03/02/98 S366A DISP HOLDING AGM 03/02/98 S252 DISP LAYING ACC 03/02/98 S386 DIS APP AUDS 03/02/98 S369(4) SHT NOTICE MEET 03/02/98

View Document

19/02/9819 February 1998 S386 DIS APP AUDS 03/02/98

View Document

19/02/9819 February 1998 S80A AUTH TO ALLOT SEC 03/02/98

View Document

19/02/9819 February 1998 S252 DISP LAYING ACC 03/02/98

View Document

19/02/9819 February 1998 S366A DISP HOLDING AGM 03/02/98

View Document

19/02/9819 February 1998 S369(4) SHT NOTICE MEET 03/02/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/07/9422 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9422 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

17/03/9417 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 ALTER MEM AND ARTS 24/02/94

View Document

11/03/9411 March 1994 ALTER MEM AND ARTS 24/02/94

View Document

09/03/949 March 1994 COMPANY NAME CHANGED TIMETOWER LIMITED CERTIFICATE ISSUED ON 10/03/94; RESOLUTION PASSED ON 24/02/94

View Document

09/03/949 March 1994 Certificate of change of name

View Document

09/03/949 March 1994 Certificate of change of name

View Document

09/03/949 March 1994 Certificate of change of name

View Document

09/03/949 March 1994 COMPANY NAME CHANGED TIMETOWER LIMITED CERTIFICATE ISSUED ON 10/03/94

View Document

07/02/947 February 1994 Incorporation

View Document

07/02/947 February 1994 Incorporation

View Document

07/02/947 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company