ENGINEF HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2023-03-31

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2022-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

15/04/2515 April 2025 Appointment of Mr Anjum Maqsood as a director on 2025-04-12

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

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

View Accounts

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

22/12/2322 December 2023 Notification of Mark Steven Allcock as a person with significant control on 2023-12-22

View Document

21/12/2321 December 2023 Cessation of Yagmur Sagnak as a person with significant control on 2021-12-07

View Document

21/12/2321 December 2023 Cessation of Global Top Tech Llp as a person with significant control on 2023-12-21

View Document

20/12/2320 December 2023 Termination of appointment of Iyad Naser Adel Abu Hweij as a director on 2023-12-20

View Document

20/12/2320 December 2023 Registered office address changed from 2B Westbourne Terrace Road Little Venice London W2 6NG England to 20 Wenlock Road London N1 7GU on 2023-12-20

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

04/10/234 October 2023 Registered office address changed from C/O Clarkson Hyde Llp Chancery House St. Nicholas Way Sutton SM1 1JB England to 2B Westbourne Terrace Road Little Venice London W2 6NG on 2023-10-04

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/10/2125 October 2021 Notification of Global Top Tech Llp as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Yagmur Sagnak as a person with significant control on 2020-09-17

View Document

25/10/2125 October 2021 Cessation of Allied Investment Partners Pjsc as a person with significant control on 2020-09-17

View Document

25/10/2125 October 2021 Cessation of Centurion International Investment Ltd as a person with significant control on 2021-10-25

View Document

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

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / CENTURION INTERNATIONAL INVESTMENT LTD / 20/12/2019

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SYED AHMED

View Document

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

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR IYAD NASER ADEL ABU HWEIJ

View Document

06/03/206 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 11220

View Document

06/03/206 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 10100

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 20/12/19 STATEMENT OF CAPITAL GBP 10640

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SYED FURQAN AHMED / 01/10/2018

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 10075

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 10050

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AKBER

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MARK ALLCOCK

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / ALLCOCK FAMILY OFFICE LTD / 03/11/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED SYED FURQAN AHMED

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ALLCOCK

View Document

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

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MOHAMMAD FAWAD AKBER

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O C/O CLARKSON HYDE 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

01/02/171 February 2017 DIRECTOR APPOINTED RICHARD ANTHONY LEIGH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH

View Document

21/09/1621 September 2016 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