ENGULF & DEVOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Suite 18.9 Exhibition House Addison Bridge Place London W14 8XP on 2024-07-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Director's details changed for Mr Matteo Bodini on 2022-10-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr Matteo Bodini on 2022-02-01

View Document

28/02/2228 February 2022 Change of details for B2Business Limited as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Cessation of Excellent Life Ltd as a person with significant control on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Cessation of Artistic Endeavours Ltd as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of B2Business Limited as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from Flat 27,305 Kingsland Road London E8 4EG England to 7 Bell Yard London WC2A 2JR on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

21/04/2021 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / EXCELLENT LIFE LTD / 13/06/2019

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISTIC ENDEAVOURS LTD

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM FLAT 27 305 KINGSLAND ROAD LONDON LONDON CITY OF E8 4EG UNITED KINGDOM

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED SIMEDA LTD CERTIFICATE ISSUED ON 12/04/19

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PASSONI

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MATTEO BODINI

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELLENT LIFE LTD

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O HAKAN & CO, CHARTERED CERTIFIED ACCOUNTANTS 105 THORNSBEACH ROAD LONDON SE6 1EY ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/04/1821 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FLAT 27 305 KINGSLAND ROAD LONDON E8 4EG ENGLAND

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O HAKAN & CO, CHARTERED CERTIFIED ACCOUNTANTS 105 THORNSBEACH ROAD LONDON SE6 1EY ENGLAND

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O TFO GROUP 25 HILL STREET LONDON W1J 5LW

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ROBERTO PASSONI

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROCCO MOSCARIELLO

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY MATTEO CERRI

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MR MATTEO CERRI

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR ROCCO MOSCARIELLO

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTEO CERRI

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR KRISZTINA BARABAS

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MATTEO CERRI

View Document

17/02/1417 February 2014 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