ENGAGED INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

26/03/2526 March 2025 Register(s) moved to registered inspection location Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR

View Document

26/03/2526 March 2025 Register inspection address has been changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Oak Tree House Heath Road Norton Bury St. Edmunds IP31 3LR

View Document

05/03/255 March 2025 Appointment of Mr Lee Mills as a director on 2025-03-05

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Director's details changed for Ms Erin Anderson on 2024-12-10

View Document

07/11/247 November 2024 Director's details changed for Mr John Antony Cockburn-Evans on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Ms Erin Anderson on 2024-11-05

View Document

06/11/246 November 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-11-06

View Document

05/11/245 November 2024 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to 167-169 Great Portland Street London W1W 5PF on 2024-11-05

View Document

16/07/2416 July 2024 Termination of appointment of Suzan Marie Anne Ziobro as a director on 2024-07-16

View Document

06/07/246 July 2024 Director's details changed for Ms Erin Anderson on 2024-07-06

View Document

06/07/246 July 2024 Director's details changed for Ms Suzan Marie Anne Ziobro on 2024-07-06

View Document

05/07/245 July 2024 Appointment of Ms Erin Anderson as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Ms Suzan Marie Anne Ziobro as a director on 2024-07-01

View Document

11/06/2411 June 2024 Termination of appointment of Darryl Bannon as a director on 2024-06-11

View Document

21/05/2421 May 2024 Director's details changed for Mrs Darryl Bannon on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Darryl Bannon on 2024-05-21

View Document

15/05/2415 May 2024 Amended micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/02/2419 February 2024 Appointment of Dr Jonathan Philip Robert Symonds as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Ms Darryl Bannon as a director on 2024-02-19

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Notification of Benjamin Chalmers as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Change of details for Mr John Antony Cockburn-Evans as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Benjamin Chalmers as a director on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Stephen Adrian Warne as a person with significant control on 2023-11-21

View Document

10/07/2310 July 2023 Termination of appointment of Stephen Adrian Warne as a director on 2023-06-18

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

12/05/2112 May 2021 Alter Share Capital

View Document

09/03/209 March 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY COCKBURN-EVANS / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ADRIAN WARNE / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTONY COCKBURN-EVANS / 27/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM OAK TREE HOUSE HEATH ROAD NORTON BURY ST. EDMUNDS IP31 3LR ENGLAND

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ADRIAN WARNE / 27/02/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR JOHN ANTONY COCKBURN-EVANS

View Document

28/01/2028 January 2020 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