(CS01) Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Jun 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 16th May 2022 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Francis House 2 Park Road High Barnet Barnet Hertfordshire EN5 5RN on Mon, 16th May 2022 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jul 2016
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Mar 2019: 105.60 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2019: 111.55 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 12th Nov 2018: 105.26 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Wed, 24th Oct 2018
filed on: 8th, January 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 28th Aug 2018: 100.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed engage insight LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 50 Liverpool Street London EC2M 7PY England on Fri, 16th Oct 2015 to Francis House 2 Park Road High Barnet Barnet Hertfordshire EN5 5RN
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Southampton Row London WC1B 5HJ on Wed, 2nd Sep 2015 to 50 Liverpool Street London EC2M 7PY
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Fri, 3rd Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from , 135-137 Station Road, London, E4 6AG on Tue, 16th Sep 2014 to 31 Southampton Row London WC1B 5HJ
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 31 Southampton Row, London, Greater London, WC1B 5HJ on Tue, 7th Oct 2014 to 31 Southampton Row London WC1B 5HJ
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 175-185 Grays Inn Road, London, WC1X 8UE, United Kingdom on Tue, 3rd Sep 2013 to 31 Southampton Row London WC1B 5HJ
filed on: 3rd, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(7 pages)
|