ENGIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

04/08/254 August 2025 Director's details changed for Mr Allan Taylor on 2025-08-04

View Document

04/08/254 August 2025 Confirmation statement made on 2025-05-20 with updates

View Document

04/08/254 August 2025 Registered office address changed from 4 Bonfrey Way Hedon Hull HU12 8GL England to 4 Bonfrey Way Hedon Hull East Yorkshire HU12 8ED on 2025-08-04

View Document

30/07/2530 July 2025 Director's details changed for Mr Allan Taylor on 2025-03-16

View Document

30/07/2530 July 2025 Registered office address changed from Woodlea House Village Road Sunk Island Hull East Yorkshire HU12 0ED England to 4 Bonfrey Way Hedon Hull HU12 8GL on 2025-07-30

View Document

30/07/2530 July 2025 Change of details for Mr Allan Taylor as a person with significant control on 2025-03-16

View Document

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

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Termination of appointment of Rebecca Taylor as a director on 2021-07-08

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 79 THORN ROAD HEDON HULL EAST YORKSHIRE HU12 8HL

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED TAYMOX PROJECTS LTD CERTIFICATE ISSUED ON 02/03/20

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS REBECCA TAYLOR

View Document

13/07/1513 July 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

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN TAYLOR / 28/08/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 27 CLEEVE ROAD HEDON HULL EAST YORKSHIRE HU12 8PY

View Document

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

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN TAYLOR / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 COMPANY NAME CHANGED WHITE COLLAR FIGHTER LTD CERTIFICATE ISSUED ON 09/08/13

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHEAL DYSON

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 4 THE MOAT HEDON HULL EAST RIDING OF YORKSHIRE HU12 8GH ENGLAND

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MOXON

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED TAYMOX LTD CERTIFICATE ISSUED ON 26/09/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MICHEAL PAUL DYSON

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 200

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN TAYLOR / 02/09/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 33 GREVILLE ROAD HEDON HULL EAST YORKSHIRE HU12 8DP ENGLAND

View Document

14/03/1114 March 2011 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