ENGAGE PROGRAMME MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Liquidators' statement of receipts and payments to 2024-12-26 |
| 02/01/242 January 2024 | Resolutions |
| 02/01/242 January 2024 | Resolutions |
| 02/01/242 January 2024 | Appointment of a voluntary liquidator |
| 02/01/242 January 2024 | Statement of affairs |
| 02/01/242 January 2024 | Registered office address changed from C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE United Kingdom to Floor 2 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-01-02 |
| 03/08/233 August 2023 | Registered office address changed from 19 Wheatlands Road East Harrogate North Yorkshire HG2 8PX England to C/O Brays Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 2023-08-03 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/10/2226 October 2022 | Termination of appointment of Anne Elizabeth Blanden as a director on 2022-04-01 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 08/02/228 February 2022 | Current accounting period extended from 2022-03-29 to 2022-03-31 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 16/02/1816 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O BECKETTS UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB |
| 15/07/1615 July 2016 | DIRECTOR APPOINTED MRS ANNE ELIZABETH BLANDEN |
| 15/07/1615 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/05/1522 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/05/1423 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/05/1317 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/05/1222 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM UNIT 1 WATERSIDE OLD BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB UNITED KINGDOM |
| 13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 17-19 MARKET PLACE WETHERBY LS22 6LQ |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BLANDEN / 01/10/2009 |
| 06/08/096 August 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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