ENGEN TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Termination of appointment of Kalpna Ondhia as a director on 2025-05-12 |
| 19/06/2519 June 2025 | Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 2025-05-12 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-07-23 with updates |
| 01/11/241 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-03-31 |
| 16/10/2416 October 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
| 15/10/2415 October 2024 | Change of share class name or designation |
| 15/10/2415 October 2024 | Sub-division of shares on 2024-03-15 |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 06/07/246 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 19/06/2419 June 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 23/07/2123 July 2021 | Registered office address changed from 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 2021-07-23 |
| 30/04/2130 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
| 29/04/2129 April 2021 | DIRECTOR APPOINTED MR NIKUNJ VYAS |
| 04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM ROOM 103, MANSION HOUSE, BUCKNALLS LANE WATFORD WD25 9XX ENGLAND |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 29/10/2029 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOELECTRIC TECHNOLOGIES LIMITED |
| 29/10/2029 October 2020 | CESSATION OF SHAMIR PRAVINCHANDRA BUDHDEO AS A PSC |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/04/2024 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / SHAMIR PRAVINCHANDRA BUDHDEO / 01/04/2019 |
| 02/08/192 August 2019 | DIRECTOR APPOINTED MRS KALPNA ONDHIA |
| 02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAMIR BUDHDEO |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM G P F LEWIS HOUSE OLDS APPROACH WATFORD HERTFORDSHIRE WD18 9AB UNITED KINGDOM |
| 24/07/1824 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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