ENGENION CONSULTING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Appointment of Dr Wagdy Zahran as a director on 2023-11-28

View Document

12/12/2312 December 2023 Termination of appointment of Harry Roth as a director on 2023-11-28

View Document

12/12/2312 December 2023 Cessation of Harry Roth as a person with significant control on 2023-11-01

View Document

12/12/2312 December 2023 Notification of Wagdy Zahran as a person with significant control on 2023-11-01

View Document

12/12/2312 December 2023 Director's details changed for Dr. Harry Roth on 2023-10-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

11/12/2311 December 2023 Change of details for Dr. Harry Roth as a person with significant control on 2023-10-31

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-04-30

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GUENTER ROTH / 01/02/2017

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD GUENTER ROTH / 01/02/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 05/04/2015

View Document

06/05/156 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD GUENTER ROTH / 05/04/2015

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 COMPANY NAME CHANGED ENGENION LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

31/05/1231 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROTH / 30/07/2010

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED CD-DESIGN EUROPE LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

19/05/1019 May 2010 Compulsory strike-off action has been discontinued

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LION CORPORATE SERVICES LIMITED / 05/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROTH / 05/04/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROTH / 04/04/2008

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 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