ENGAGE WITH CHINA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Director's details changed for Mrs Amanda Jane Mellor on 2025-04-12

View Document

28/04/2528 April 2025 Director's details changed for Mr Gareth Edward Doodes on 2025-04-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

16/10/2416 October 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Appointment of Mr Gareth Edward Doodes as a director on 2024-07-15

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Matthew Jonathan Cadbury as a director on 2021-06-22

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MATTHEW JONATHAN CADBURY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS AMANDA JANE MELLOR

View Document

07/08/197 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/197 August 2019 ADOPT ARTICLES 24/07/2019

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE COLSTON-INGE / 03/08/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE BRUNKER / 12/05/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MICHAEL COLQUHOUN COLE-FONTAYN

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR PETER GRAHAM BATEY

View Document

20/02/1820 February 2018 CESSATION OF JAMES HENRY ROBIN COLLIS AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF HELEN JANE BRUNKER AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF THERESA MARGARET BOOTH AS A PSC

View Document

18/10/1718 October 2017 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