ENGAGE PROPERTY TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2019

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/03/2018

View Document

23/05/1923 May 2019 CESSATION OF MITESH KUMAR PATEL AS A PSC

View Document

23/05/1923 May 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 6 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRI SOFTWARE EMEA LIMITED

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WATSON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MITESH PATEL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY NITAL PATEL

View Document

16/05/1916 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 ADOPT ARTICLES 14/06/2018

View Document

18/07/1818 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 14706

View Document

28/06/1828 June 2018 ARTICLES OF ASSOCIATION

View Document

04/06/184 June 2018 ADOPT ARTICLES 23/05/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR BEN LERNER

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/02/171 February 2017 04/01/17 STATEMENT OF CAPITAL GBP 12500

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/176 January 2017 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

06/01/176 January 2017 01/10/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR BEN SAMUEL LERNER

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESHKUMAR RATILAL PATEL / 01/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM C/O FIFOSYS LTD UNIT 7 HAMPSTEAD WEST 224 IVERSON ROAD LONDON MIDDLESEX NW6 2HL ENGLAND

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MRS NITAL PATEL

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED JAMEEN PROPERTY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

17/03/1617 March 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