ENGAGE INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/10/2422 October 2024 Appointment of Mr Will Blackmore as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Dominic Neal Mernock as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Matthew Wilkinson as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Ms Charlotte Tankard as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Ms Lauren Carter as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Tom Schofield as a director on 2024-10-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Alex Willcocks on 2022-10-03

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

27/09/2327 September 2023 Termination of appointment of David Wrightson as a director on 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Director's details changed for Alex Willcocks on 2023-02-10

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Appointment of Mr Adrian Lingard as a director on 2022-04-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

03/01/183 January 2018 ADOPT ARTICLES 28/09/2017

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTSON / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WRIGHTSON / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WRIGHTSON / 20/11/2017

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM MUNRO HOUSE STUDIO 1 TOP FLOOR MUNRO HOUSE DUKE STREET LEEDS WEST YORKSHIRE LS9 8AG

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 SUB-DIVISION 12/10/15

View Document

14/12/1514 December 2015 ADOPT ARTICLES 12/10/2015

View Document

14/12/1514 December 2015 12/10/15 STATEMENT OF CAPITAL GBP 106.90

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, STUDIO 1 TOP FLOOR, MUNRO HOUSE DUKE STREET, LEEDS, WEST YORKSHIRE, LS11 6AD, UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, HARROGATE BUSINESS CENTRE HAMMERAIN HOUSE, HOOKSTONE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8ER

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS JULIE ANN WRIGHTSON

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WRIGHTSON / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WILLCOCKS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTSON / 31/03/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE WRIGHTSON / 13/07/2008

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTSON / 13/07/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, HAMMERAIN HOUSE HOOKSTONE AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8ER, UNITED KINGDOM

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, 21 LIME STREET, HARROGATE, NORTH YORKSHIRE, HG1 4BG

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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