ENGAGE TECHNOLOGY PARTNERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Daniel Maling as a director on 2025-07-10

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

06/05/256 May 2025 Withdrawal of a person with significant control statement on 2025-05-06

View Document

06/05/256 May 2025 Notification of Stm Group Plc as a person with significant control on 2024-03-12

View Document

29/04/2529 April 2025 Appointment of Mr Laurent Bouley as a director on 2025-04-14

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2023-07-04

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

17/10/2317 October 2023 Amended total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Satisfaction of charge 089266320003 in full

View Document

05/09/235 September 2023 Registration of charge 089266320003, created on 2023-09-05

View Document

30/08/2330 August 2023 Satisfaction of charge 089266320002 in full

View Document

25/08/2325 August 2023 Termination of appointment of Adam Stephen Lee as a director on 2023-06-06

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2022-07-04

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2021-07-04

View Document

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2020-07-04

View Document

22/11/2222 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-05-24

View Document

22/11/2222 November 2022 Second filing of a statement of capital following an allotment of shares on 2019-05-01

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

08/07/228 July 2022 Confirmation statement made on 2022-07-04 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Appointment of Mr Daniel Maling as a director on 2021-11-01

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GARETH LARSON

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID KUBYK

View Document

16/12/2016 December 2020 16/12/20 STATEMENT OF CAPITAL GBP 178.4501

View Document

01/12/201 December 2020 CESSATION OF STM LIFE ASSURANCE PCC PLC AS A PSC

View Document

01/12/201 December 2020 NOTIFICATION OF PSC STATEMENT ON 27/03/2018

View Document

20/11/2020 November 2020 01/09/20 STATEMENT OF CAPITAL GBP 177.9954

View Document

02/09/202 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089266320002

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089266320001

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

04/08/204 August 2020 Confirmation statement made on 2020-07-04 with updates

View Document

16/07/2016 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 170.4619

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 168.6061

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR DREY FRANCIS

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX FRASER

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 168.397

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LONGEGA

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089266320001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 168.0271

View Document

24/05/1924 May 2019 Statement of capital following an allotment of shares on 2019-05-24

View Document

02/05/192 May 2019 Statement of capital following an allotment of shares on 2019-05-01

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 167.6871

View Document

10/04/1910 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 167.6856

View Document

09/04/199 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 167.0035

View Document

05/04/195 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 160.6619

View Document

06/02/196 February 2019 ADOPT ARTICLES 29/01/2019

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 159.5246

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 153.5928

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 144.0352

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR GARETH LARSON

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 142.6641

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 136.8271

View Document

08/11/178 November 2017 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 12 LONDON MEWS LONDON W2 1HY ENGLAND

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STM LIFE ASSURANCE PCC PLC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 106.48

View Document

04/07/174 July 2017 CESSATION OF SHIP SHAPE RESOURCES LIMITED AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 DIRECTOR APPOINTED MR ADAM STEPHEN LEE

View Document

02/05/172 May 2017 ADOPT ARTICLES 12/04/2017

View Document

22/04/1722 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/03/2017

View Document

04/04/174 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DREY FRANCIS

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR WAYNE MCDONNELL

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DAVID O'FLYNN

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DAVID KUBYK

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PAUL LONGEGA

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR HOWARD HUGHES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROHAN BYLES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ALEX STUART FRASER

View Document

29/03/1729 March 2017 SUB-DIVISION 15/02/17

View Document

03/03/173 March 2017 ADOPT ARTICLES 15/02/2017

View Document

09/01/179 January 2017 COMPANY NAME CHANGED ALCHEMYTEC LIMITED CERTIFICATE ISSUED ON 09/01/17

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM THE PODIUM 1 EVERSHOLT STREET LONDON NW1 2DN ENGLAND

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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