ENGINE B LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Second filing of Confirmation Statement dated 2024-10-02 |
27/02/2527 February 2025 | Cessation of Shamus Edward Peter Rae as a person with significant control on 2024-05-01 |
25/02/2525 February 2025 | Notification of Cliftonlarsonallen Uk Limited as a person with significant control on 2024-05-01 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
19/08/2419 August 2024 | Registered office address changed from 45 Gresham Street London EC2V 7BG England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-19 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Memorandum and Articles of Association |
23/05/2423 May 2024 | Resolutions |
21/05/2421 May 2024 | Appointment of Mr James Watson as a director on 2024-05-01 |
20/05/2420 May 2024 | Appointment of Mrs Cathy Clarke as a director on 2024-05-01 |
20/05/2420 May 2024 | Termination of appointment of Sarah Felicity Gentleman as a director on 2024-05-01 |
20/05/2420 May 2024 | Termination of appointment of Alan Keith Vallance as a director on 2024-05-01 |
20/05/2420 May 2024 | Termination of appointment of Donne Burrows as a director on 2024-05-01 |
20/05/2420 May 2024 | Termination of appointment of Shamus Edward Peter Rae as a director on 2024-05-01 |
20/05/2420 May 2024 | Registered office address changed from 60 Thornhill Square London N1 1BE England to 45 Gresham Street London EC2V 7BG on 2024-05-20 |
20/05/2420 May 2024 | Appointment of Mrs Jennifer Leary as a director on 2024-05-01 |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
14/05/2414 May 2024 | Statement of capital following an allotment of shares on 2024-05-01 |
24/04/2424 April 2024 | Change of details for Shamus Edward Peter Rae as a person with significant control on 2023-08-17 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
01/04/241 April 2024 | Termination of appointment of Michael Donald Mccartney Izza as a director on 2024-03-31 |
01/04/241 April 2024 | Appointment of Mr Alan Keith Vallance as a director on 2024-04-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with updates |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-08-21 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-23 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
29/09/2029 September 2020 | ARTICLES OF ASSOCIATION |
29/09/2029 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/09/2029 September 2020 | ADOPT ARTICLES 28/08/2020 |
10/09/2010 September 2020 | SECOND FILED SH01 - 17/08/20 STATEMENT OF CAPITAL GBP 106.80345 |
01/09/201 September 2020 | CESSATION OF SHAMUS PETER EDWARD RAE AS A PSC |
01/09/201 September 2020 | DIRECTOR APPOINTED MR MICHAEL DONALD MCCARTNEY IZZA |
01/09/201 September 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 117.08161 |
01/09/201 September 2020 | 14/08/20 STATEMENT OF CAPITAL GBP 106.80345 |
01/09/201 September 2020 | Statement of capital following an allotment of shares on 2020-08-14 |
01/09/201 September 2020 | DIRECTOR APPOINTED SARAH FELICITY GENTLEMAN |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / SHAMUS EDWARD PETER RAE / 14/08/2020 |
28/08/2028 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMUS PETER EDWARD RAE |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
25/07/2025 July 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
06/01/206 January 2020 | 17/12/19 STATEMENT OF CAPITAL GBP 105.77564 |
24/12/1924 December 2019 | SUB-DIVISION 21/11/19 |
19/12/1919 December 2019 | SUB-DIVISION 21/11/19 |
03/12/193 December 2019 | ADOPT ARTICLES 21/11/2019 |
28/08/1928 August 2019 | 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