ENGHOUSE INTERACTIVE (UK) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-18

View Document

01/08/241 August 2024 Full accounts made up to 2023-10-31

View Document

28/06/2428 June 2024 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2021-10-31

View Document

04/04/224 April 2022 Termination of appointment of Stephen Sadler as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Robert Medved as a director on 2022-03-15

View Document

04/04/224 April 2022 Appointment of Ian Richard Cornes as a secretary on 2022-03-15

View Document

04/04/224 April 2022 Termination of appointment of Douglas Craig Bryson as a secretary on 2022-03-15

View Document

10/11/2110 November 2021 Full accounts made up to 2020-10-31

View Document

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGHOUSE INTERACTIVE HOLDINGS (UK) LIMITED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/08/164 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/08/164 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM PROGRESSION HOUSE TURNHAMS GREEN PARK PINCENTS LANE, TILEHURST READING BERKSHIRE RG31 4UH ENGLAND

View Document

27/11/1527 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 315866.79 21/10/15 STATEMENT OF CAPITAL USD 18163200.00

View Document

16/11/1516 November 2015 ALTER ARTICLES 21/10/2015

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/07/158 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 726.81128 01/10/14 STATEMENT OF CAPITAL USD 18163200

View Document

02/12/142 December 2014 INCREASE SHARE CAP 01/10/2014

View Document

06/11/146 November 2014 ALTER ARTICLES 29/07/2014

View Document

06/11/146 November 2014 29/07/14 STATEMENT OF CAPITAL GBP 726.81128 29/07/14 STATEMENT OF CAPITAL USD 9763200

View Document

14/07/1414 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM PROGRESSION HOUSE PINCENTS LANE READING BERKSHIRE RG31 4UH ENGLAND

View Document

24/10/1124 October 2011 DRAFT CONTRACT 14/10/2011

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

25/07/1125 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED ENVOX INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/06/11

View Document

03/11/103 November 2010 AUDITOR'S RESIGNATION

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM TECHNOLOGY HOUSE FLEETWOOD PARK BARLEY WAY FLEET HAMPSHIRE GU51 2QX

View Document

05/07/105 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM CHELFORD HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK CROCKFORD BASINGSTOKE HAMPSHIRE RG24 8WH

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/11/0826 November 2008 ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED FLUENCY VOICE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/10/08

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP PADFIELD

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND PIEPER

View Document

16/06/0816 June 2008 CURRSHO FROM 31/03/2009 TO 31/10/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART STRADLING

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARRATT

View Document

10/06/0810 June 2008 SECRETARY APPOINTED DOUGLAS CRAIG BRYSON

View Document

10/06/0810 June 2008 AUDITOR'S RESIGNATION

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED STEPHEN SADLER

View Document

10/06/0810 June 2008 MINIMUM NUMBER OF DIRECTORS 02/06/2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG

View Document

30/05/0830 May 2008 GBP NC 1846/1897 21/12/2007

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 31/08/05

View Document

30/05/0830 May 2008 NC INC ALREADY ADJUSTED 08/05/07

View Document

30/05/0830 May 2008 GBP NC 1631/1846 08/05/2007

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RIAAN HODGSON

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, HYTHE HOUSE 3RD FLOOR, 200 SHEPHERDS BUSH ROAD, LONDON, W6 7NY

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 £ IC 742/713 08/08/05 £ SR [email protected]= 28

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 £ IC 553/542 08/08/05 £ SR [email protected]= 10

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: THIRD FLOOR HORATIO HOUSE, 77 FULHAM PLACE ROAD, LONDON, W6 8JZ

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0419 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: THIRD FLOOR ELSINORE HOUSE, 77 FULHAM PALACE ROAD, LONDON, W6 8JZ

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/04/0422 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0422 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0422 April 2004 RE-SUBDIVISION 19/03/04

View Document

22/04/0422 April 2004 RE-CONSOLIDATION 23/03/04

View Document

22/04/0422 April 2004 CONSO 19/03/04

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 200000 SHARES @ £0.000000001

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 SUB DIVISON 13/03/02

View Document

15/07/0215 July 2002 DIV 05/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 3RD FLOOR ELSINORE HOUSE, 77-85 FULHAM PALACE ROAD, LONDON W6 8JA

View Document

25/07/0125 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 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