MADE TO ENGAGE GROUP LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/03/236 March 2023 Registered office address changed from 83-91 Adelaide Street Belfast BT2 8FE Northern Ireland to Eagle Star House 5-7 Upper Queen Street Belfast BT1 6FB on 2023-03-06

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2023-02-18

View Document

02/03/232 March 2023 Change of details for Cobra Holdco Limited as a person with significant control on 2022-07-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

10/10/2210 October 2022 Statement of capital on 2022-10-10

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Resolutions

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

10/02/2210 February 2022 Registration of charge NI6635140003, created on 2022-02-01

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

02/02/222 February 2022 Termination of appointment of David Thomas Mckeown as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr Ali-Asgar Mustafa Saigar as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr Daniel Michael John Berry as a director on 2022-02-01

View Document

02/02/222 February 2022 Notification of Cobra Holdco Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Cessation of Caranah Consulting Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Cessation of Steven Andrew Cassin as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Ann Marie Cassin as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Steven Andrew Cassin as a director on 2022-02-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

01/11/211 November 2021 Notification of Steven Cassin as a person with significant control on 2021-11-01

View Document

27/10/2127 October 2021 Sub-division of shares on 2021-10-15

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

11/08/2111 August 2021 Change of details for Caranah Consulting Limited as a person with significant control on 2021-08-11

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