CLIENT ENGAGER ONLINE LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Registration of charge 116524990001, created on 2025-07-10 |
24/06/2524 June 2025 New | Registered office address changed from Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Rubra One, Mulberry Business Park Fishponds Road Wokingham RG41 2GY on 2025-06-24 |
24/06/2524 June 2025 New | Appointment of Miss Mandy Taylor as a director on 2025-06-11 |
24/06/2524 June 2025 New | Cessation of Andrew Wainwright as a person with significant control on 2025-06-11 |
24/06/2524 June 2025 New | Notification of Malbec Bidco Limited as a person with significant control on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Johann Alexander Goree as a director on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Ian Andrew Sinclair-Ford as a director on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Andrew Wainwright as a director on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Stuart Emlyn Maddocks as a director on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Andrew Clemson as a director on 2025-06-11 |
23/06/2523 June 2025 New | Termination of appointment of Piotr Muzyczuk as a director on 2025-06-11 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with updates |
20/08/2420 August 2024 | Director's details changed for Piotr Muzyczuk on 2024-08-19 |
20/08/2420 August 2024 | Change of details for Mr Andrew Wainwright as a person with significant control on 2024-08-19 |
20/08/2420 August 2024 | Director's details changed for Mr Andrew Wainwright on 2024-08-19 |
20/08/2420 August 2024 | Registered office address changed from The Plaza 100 Old Hall Street St Pauls Square Liverpool L3 9QJ England to Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX on 2024-08-20 |
20/08/2420 August 2024 | Director's details changed for Mr Stuart Emlyn Maddocks on 2024-08-19 |
20/08/2420 August 2024 | Appointment of Mr Ashleigh Jonathan Hall as a director on 2024-08-19 |
20/08/2420 August 2024 | Director's details changed for Mr Andrew Clemson on 2024-08-19 |
20/08/2420 August 2024 | Director's details changed for Mr Ian Andrew Sinclair-Ford on 2024-08-19 |
24/04/2424 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Sub-division of shares on 2023-07-01 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
18/07/2318 July 2023 | Change of details for Mr Andrew Wainwright as a person with significant control on 2023-07-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Current accounting period shortened from 2023-10-31 to 2023-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-30 with updates |
08/11/228 November 2022 | Resolutions |
08/11/228 November 2022 | Sub-division of shares on 2022-10-28 |
08/11/228 November 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Appointment of Johann Alexander Goree as a director on 2022-10-28 |
01/02/221 February 2022 | Micro company accounts made up to 2021-10-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Appointment of Piotr Muzyczuk as a director on 2021-06-25 |
14/06/2114 June 2021 | Appointment of Mr Stuart Maddocks as a director on 2021-06-01 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS, FAVERSHAM HOUSE WIRRAL INTERNATIONAL BUSINESS PARK, OLD HALL ROAD WIRRAL BROMBOROUGH CH62 3NX UNITED KINGDOM |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM THURSBY HOUSE 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
14/11/1914 November 2019 | 30/10/19 STATEMENT OF CAPITAL GBP 10 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1831 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLIENT ENGAGER ONLINE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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