THE ENGINE EXPORT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
13/06/2513 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
05/06/245 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
28/05/2428 May 2024 | Change of details for Boulden Holdings Limited as a person with significant control on 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-03 with updates |
05/05/235 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/12/226 December 2022 | Cessation of Universal Car Services Limited as a person with significant control on 2022-10-31 |
06/12/226 December 2022 | Termination of appointment of Michael Alexander Rivers as a director on 2022-12-05 |
06/12/226 December 2022 | Change of details for Boulden Holdings Limited as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-03 with updates |
19/10/2219 October 2022 | Director's details changed for Mr Michael Alexander Rivers on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with updates |
14/10/2114 October 2021 | Cessation of Michael Alexander Rivers as a person with significant control on 2021-08-01 |
14/10/2114 October 2021 | Notification of Universal Car Services Limited as a person with significant control on 2021-08-01 |
01/07/211 July 2021 | Change of details for Boulden Holdings Limited as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30 |
15/04/2115 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
21/05/2021 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CESSATION OF ANNE BOULDEN AS A PSC |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOULDEN HOLDINGS LIMITED |
21/02/1821 February 2018 | CESSATION OF GORDON JOHN BOULDEN AS A PSC |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER RIVERS / 01/11/2017 |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GORDON JOHN BOULDEN / 01/11/2017 |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE BOULDEN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN BOULDEN / 12/10/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER RIVERS / 12/10/2017 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN QUEEN |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM C/O CREASEY ALEXANDER & CO PARKGATE HOUSE 33A PRATT STREET LONDON NW1 0BG |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
29/04/1529 April 2015 | 01/11/14 STATEMENT OF CAPITAL GBP 100 |
29/04/1529 April 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 200 |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR STEVEN EDWARD QUEEN |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER RIVERS |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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