ENGAGING WORKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Registered office address changed from 21 Worship Street London WC2A 2DW England to 21 Worship Street London EC2A 2DW on 2023-05-17

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from 21 21 Worship Street London WC2A 2DW England to 21 Worship Street London WC2A 2DW on 2023-05-16

View Document

14/05/2314 May 2023 Registered office address changed from Mole End Shorts Green Lane Motcombe Shaftesbury Dorset SP7 9PA England to 21 21 Worship Street London WC2A 2DW on 2023-05-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/05/2027 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/2027 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 09/02/20 STATEMENT OF CAPITAL GBP 385900.00

View Document

12/02/2012 February 2020 ADOPT ARTICLES 09/02/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 ADOPT ARTICLES 27/11/2019

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGAGING WORKS HOLDINGS LIMITED

View Document

03/12/193 December 2019 CESSATION OF MARK IAN PRICE AS A PSC

View Document

20/11/1920 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED STOUR PUBLISHING LTD CERTIFICATE ISSUED ON 20/11/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

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

View Accounts

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/03/1221 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MARK PRICE

View Document

09/03/129 March 2012 13/02/12 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/02/1213 February 2012 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