ENGINE AI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Accounts for a small company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

18/12/2318 December 2023 Change of details for Farhang Mehregani as a person with significant control on 2023-07-19

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

11/12/2311 December 2023 Previous accounting period shortened from 2023-11-30 to 2023-03-31

View Document

10/08/2310 August 2023 Certificate of change of name

View Document

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

View Accounts

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-11-30

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-26

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

12/03/2112 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20

View Document

04/01/214 January 2021 PREVEXT FROM 31/08/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR PETER FORLENZA

View Document

30/09/2030 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 1.678958

View Document

18/09/2018 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/2019 August 2020 04/06/20 STATEMENT OF CAPITAL GBP 1.443775

View Document

17/07/2017 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 1.559572

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS HEATHER LEATHERS

View Document

13/03/2013 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 1.430388

View Document

10/03/2010 March 2020 SECOND FILED SH01 - 05/12/19 STATEMENT OF CAPITAL GBP 2.436412

View Document

10/03/2010 March 2020 SECOND FILED SH01 - 21/11/19 STATEMENT OF CAPITAL GBP 1.111111

View Document

24/02/2024 February 2020 SECOND FILED SH01 - 05/12/19 STATEMENT OF CAPITAL GBP 1.403614

View Document

30/01/2030 January 2020 ADOPT ARTICLES 02/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE UNITED KINGDOM

View Document

18/12/1918 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1.403614

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MICHEL MASSOUD

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JAMES COWLES

View Document

30/11/1930 November 2019 SUB-DIVISION 21/11/19

View Document

30/11/1930 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1930 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 1.111111

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR PEDRO MIGUEL FONSECA RODRIGUES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHANG MEHREGANI

View Document

12/09/1912 September 2019 CESSATION OF PEDRO MIGUEL FONSECA RODRIGUES AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR FARHANG MEHREGANI

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO RODRIGUES

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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