ENGAGE IT GLOBAL LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED MS LEE SHERIDAN

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069165690003

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069165690002

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069165690001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O ENGAGE IT GLOBAL 155 MINORIES SUITE 118 LONDON EC3N 1AD ENGLAND

View Document

28/03/1228 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM C/O SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ UNITED KINGDOM

View Document

20/12/1020 December 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 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