ENGAGE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Notification of International Holding Company Pjsc as a person with significant control on 2024-10-29

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

12/11/2412 November 2024 Appointment of Khurram Hameed as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Matthew Lee Johnson as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of John Graham Peters as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Richard Arthur Cullen as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Bipin Chandra as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Vijay Dwarkanath as a director on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of John Graham Peters as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Richard Arthur Cullen as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2006-10-01

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2008-01-25

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-11-30

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2012-12-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2022-07-15

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-12-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-10-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-10-07

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-08-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-09-30

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-07-31

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2014-04-11

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2013-12-31

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2006-10-01

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2008-01-25

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-10-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 31/10/19 STATEMENT OF CAPITAL GBP 1525

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 1513

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM PETERS / 11/12/2017

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM PETERS / 11/12/2017

View Document

10/02/1810 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 11/12/2017

View Document

10/02/1810 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR CULLEN / 11/12/2017

View Document

07/01/187 January 2018 Registered office address changed from , Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE, United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2018-01-07

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE UNITED KINGDOM

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 1507

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 21/10/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 45 BEECH STREET LONDON EC2Y 8AD UNITED KINGDOM

View Document

26/10/1626 October 2016 Registered office address changed from , 45 Beech Street London, EC2Y 8AD, United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2016-10-26

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 21/10/2016

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 31/10/15 STATEMENT OF CAPITAL GBP 1501

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FIRST FLOOR REAR 85 HATTON GARDEN LONDON EC1N 8JR

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 08/05/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 08/05/2015

View Document

08/05/158 May 2015 Registered office address changed from , First Floor Rear, 85 Hatton Garden, London, EC1N 8JR to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2015-05-08

View Document

17/04/1517 April 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/04/1517 April 2015 30/04/14 STATEMENT OF CAPITAL GBP 1633

View Document

17/04/1517 April 2015 28/02/15 STATEMENT OF CAPITAL GBP 1495

View Document

30/03/1530 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1528 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/159 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1424 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1419 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/146 October 2014 SECOND FILING WITH MUD 10/02/14 FOR FORM AR01

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 11/02/2011

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMY COOKE

View Document

09/05/149 May 2014 11/02/13 STATEMENT OF CAPITAL GBP 1717

View Document

09/05/149 May 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

09/05/149 May 2014 14/08/13 STATEMENT OF CAPITAL GBP 1723

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SEDGWICK

View Document

20/03/1320 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 1897

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS AMY ALEXANDRA COOKE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR DUNCAN ROY SEDGWICK

View Document

29/05/1229 May 2012 AUDITOR'S RESIGNATION

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 01/01/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 01/01/2012

View Document

22/03/1222 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BROGDEN

View Document

16/02/1216 February 2012 ADOPT ARTICLES 17/01/2012

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 1891

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 28/02/10 STATEMENT OF CAPITAL GBP 2143

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 ALTER ARTICLES 15/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 2137

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR CULLEN / 15/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD CULLEN

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM PETERS / 15/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BROGDEN / 15/10/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 8 AMBERLEY CLOSE, BURGESS HILL, WEST SUSSEX RH15 8JB

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

10/02/0010 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

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