ENGAGE TWICKENHAM LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX ENGLAND

View Document

18/07/1818 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

18/07/1818 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1818 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2017

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 120 MOORGATE MOORGATE LONDON EC2M 6UR ENGLAND

View Document

26/04/1826 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR DAVID LAWLOR

View Document

13/03/1813 March 2018 CESSATION OF ENGAGE GROUP (UK) LIMITED AS A PSC

View Document

13/03/1813 March 2018 CESSATION OF ENGAGE GROUP LTD AS A PSC

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS OLIVER PEARSON

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DUNCAN EDWARD RICHARD MCINALLY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ANDREW FRANCIS MASTERSON

View Document

13/03/1813 March 2018 CURRSHO FROM 29/03/2018 TO 28/03/2018

View Document

18/12/1718 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / ENGAGE GROUP (UK) LIMITED / 13/02/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGAGE GROUP (UK) LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

02/10/142 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED THE NATIONAL SPORTING CLUB LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEE GREGORY

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED TOM PEARSON

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE STALLS BALCOMBE PLACE STABLES HAYWARDS HEATH ROAD BALCOMBE WEST SUSSEX RH17 6AZ UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED CHRISTOPHER DIXON

View Document

17/09/1317 September 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREGORY / 30/11/2011

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW POLL

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE STALLS BALCOMBE PLACE STABLES HAYWARDS HEATH ROAD BALCOMBE HAYWARDS HEATH WEST SUSSEX RH17 6AZ UNITED KINGDOM

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM OAK COTTAGE COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7ST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/01/1019 January 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED LEE GREGORY

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MATTHEW POLL

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM CAFE ROYAL 68 REGENT STREET LONDON W1B 5EL

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK SINDERBERRY

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIS

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN ANGUS

View Document

04/07/094 July 2009 ADOPT ARTICLES 16/01/2009

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR LEE GREGORY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY DAMIAN SLEVIN

View Document

10/09/0810 September 2008 SECRETARY APPOINTED STEVEN DAVID ANGUS

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 CAP £13851 21/06/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 £ NC 1539/15390 21/06/

View Document

04/09/064 September 2006 S-DIV 21/06/06

View Document

04/09/064 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/064 September 2006 SUBDIVIDE £0.01 EACH 21/06/06

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

14/08/0614 August 2006 ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 31/10/04

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: ADAM HOUSE RIPON HOUSE HARROGATE HG1 2AU

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED MACANDRA LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 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