ENGINE B LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewSecond filing of Confirmation Statement dated 2024-10-02

View Document

27/02/2527 February 2025 Cessation of Shamus Edward Peter Rae as a person with significant control on 2024-05-01

View Document

25/02/2525 February 2025 Notification of Cliftonlarsonallen Uk Limited as a person with significant control on 2024-05-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of Mr James Watson as a director on 2024-05-01

View Document

20/05/2420 May 2024 Appointment of Mrs Cathy Clarke as a director on 2024-05-01

View Document

20/05/2420 May 2024 Termination of appointment of Sarah Felicity Gentleman as a director on 2024-05-01

View Document

20/05/2420 May 2024 Termination of appointment of Alan Keith Vallance as a director on 2024-05-01

View Document

20/05/2420 May 2024 Termination of appointment of Donne Burrows as a director on 2024-05-01

View Document

20/05/2420 May 2024 Termination of appointment of Shamus Edward Peter Rae as a director on 2024-05-01

View Document

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

View Document

20/05/2420 May 2024 Appointment of Mrs Jennifer Leary as a director on 2024-05-01

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

24/04/2424 April 2024 Change of details for Shamus Edward Peter Rae as a person with significant control on 2023-08-17

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Termination of appointment of Michael Donald Mccartney Izza as a director on 2024-03-31

View Document

01/04/241 April 2024 Appointment of Mr Alan Keith Vallance as a director on 2024-04-01

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 ARTICLES OF ASSOCIATION

View Document

29/09/2029 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/2029 September 2020 ADOPT ARTICLES 28/08/2020

View Document

10/09/2010 September 2020 SECOND FILED SH01 - 17/08/20 STATEMENT OF CAPITAL GBP 106.80345

View Document

01/09/201 September 2020 CESSATION OF SHAMUS PETER EDWARD RAE AS A PSC

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR MICHAEL DONALD MCCARTNEY IZZA

View Document

01/09/201 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 117.08161

View Document

01/09/201 September 2020 14/08/20 STATEMENT OF CAPITAL GBP 106.80345

View Document

01/09/201 September 2020 Statement of capital following an allotment of shares on 2020-08-14

View Document

01/09/201 September 2020 DIRECTOR APPOINTED SARAH FELICITY GENTLEMAN

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / SHAMUS EDWARD PETER RAE / 14/08/2020

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMUS PETER EDWARD RAE

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

25/07/2025 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

06/01/206 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 105.77564

View Document

24/12/1924 December 2019 SUB-DIVISION 21/11/19

View Document

19/12/1919 December 2019 SUB-DIVISION 21/11/19

View Document

03/12/193 December 2019 ADOPT ARTICLES 21/11/2019

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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