ENGAGING NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Termination of appointment of Nathalie Belanger as a secretary on 2022-10-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Nathalie Belanger as a director on 2022-03-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 31/05/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 31/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / POLITICAL NETWORKS LIMITED / 20/12/2016

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 15/05/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 15/05/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 22/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 22/12/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/10/2013

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/10/2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 21/09/15 NO CHANGES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038481110002

View Document

03/10/143 October 2014 21/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/10/2013

View Document

27/10/1327 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/10/2013

View Document

27/10/1327 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/10/2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 SECOND FILING WITH MUD 21/09/12 FOR FORM AR01

View Document

10/10/1210 October 2012 21/09/12 NO CHANGES

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 COMPANY NAME CHANGED ADVOCACY ONLINE LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 15/10/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 15/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 15/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/07/2009

View Document

08/02/108 February 2010 21/09/09 NO CHANGES

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/07/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/07/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BELANGER / 01/07/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COVINGTON / 01/07/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 21/09/06; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/07/06; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

10/12/0410 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/07/0410 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/035 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

30/10/0030 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 CONVE 02/12/99

View Document

05/01/005 January 2000 ADOPTARTICLES02/12/99

View Document

05/12/995 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 COMPANY NAME CHANGED COVINGTON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

15/10/9915 October 1999 S366A DISP HOLDING AGM 13/10/99

View Document

15/10/9915 October 1999 S366A DISP HOLDING AGM 13/10/99

View Document

15/10/9915 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 1 FLEET PLACE LONDON EC4M 7WS

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED COURTLAND HILL LIMITED CERTIFICATE ISSUED ON 14/10/99

View Document

21/09/9921 September 1999 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