ENGEN RESOURCES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed to PO Box 4385, 05576982 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-25

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

28/02/1828 February 2018 SECRETARY APPOINTED MR JOHN BRIAN GREGORY

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 02/03/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE ROBERTSON / 03/04/2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WISHART FRASER STRACHAN / 01/06/2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED JOHN BRIAN GREGORY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY TYRIE

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

30/10/0930 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LEASK

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GAYTON

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STRACHAN / 31/08/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON / 04/07/2008

View Document

08/12/088 December 2008 CAPITALS NOT ROLLED UP

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 USD IC 21014543/18000000 28/08/08 USD SR 3014543@1=3014543

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TICKELL

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

01/05/081 May 2008 AUTHORISE AGREEMENT 07/04/2008

View Document

16/04/0816 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/04/0816 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/04/0816 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 15 APPOLD STREET LONDON EC2A 2HB

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED EXMAR OIL AND GAS LTD CERTIFICATE ISSUED ON 21/04/06

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 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