ENGAGE ESM HOLDINGS LTD

02944265
SECOND FLOOR, MID CITY PLACE 71 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6EA

Documents

Documents
Date Category Description Pages
05 Aug 2024 officers Appointment of director (Mr Clay Pendleton Van Doren) 2 Buy now
31 Jul 2024 officers Termination of appointment of director (Nicola Jane Kelly) 1 Buy now
24 Jun 2024 officers Appointment of director (Mr Ibrahim Mahmood) 2 Buy now
21 May 2024 officers Termination of appointment of director (Matthew Middleton) 1 Buy now
21 May 2024 officers Appointment of director (Ms Nicola Jane Kelly) 2 Buy now
20 Feb 2024 officers Termination of appointment of director (Richard John Semple) 1 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 11 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 14 Buy now
18 Jul 2022 officers Termination of appointment of director (Philip John Wray) 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 13 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 18 Buy now
05 May 2020 officers Appointment of director (Mr Richard John Semple) 2 Buy now
05 May 2020 officers Appointment of director (Mr Matthew Middleton) 2 Buy now
05 May 2020 officers Termination of appointment of director (Ronald Gerrit Bakhuis) 1 Buy now
02 Mar 2020 officers Appointment of secretary (Mrs Delphine Soria Sak Bun) 2 Buy now
02 Mar 2020 officers Termination of appointment of secretary (James Terrence John Loughrey) 1 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 11 Buy now
11 Feb 2019 resolution Resolution 39 Buy now
04 Feb 2019 officers Appointment of director (Mr Ronald Gerrit Bakhuis) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Jayesh Maroo) 1 Buy now
01 Feb 2019 officers Appointment of director (Mr Philip John Wray) 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of director (Peter Laurens Pluim) 1 Buy now
24 Sep 2018 accounts Annual Accounts 18 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2017 accounts Annual Accounts 19 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Jan 2017 officers Appointment of director (Mr Peter Laurens Pluim) 2 Buy now
10 Jan 2017 officers Appointment of secretary (Mr James Terrence John Loughrey) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Matthew Middleton) 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Joseph Robert Mckenna) 1 Buy now
10 Jan 2017 officers Appointment of director (Mr Jayesh Maroo) 2 Buy now
10 Nov 2016 capital Notice of cancellation of shares 4 Buy now
27 Oct 2016 resolution Resolution 3 Buy now
26 Oct 2016 capital Return of purchase of own shares 3 Buy now
20 Jul 2016 resolution Resolution 3 Buy now
13 Jul 2016 resolution Resolution 2 Buy now
13 Jul 2016 change-of-name Change Of Name Notice 2 Buy now
22 Jun 2016 accounts Annual Accounts 26 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
15 Jun 2015 accounts Annual Accounts 13 Buy now
10 Apr 2015 mortgage Registration of a charge 26 Buy now
09 Apr 2015 officers Appointment of director (Mr Matthew Middleton) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Michael Alan Taylor) 1 Buy now
08 Apr 2015 officers Termination of appointment of director (Anthony John Edwards) 1 Buy now
08 Apr 2015 officers Termination of appointment of secretary (Anthony John Edwards) 1 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 13 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
22 Feb 2013 officers Change of particulars for secretary (Mr Anthony John Edwards) 1 Buy now
22 Feb 2013 officers Change of particulars for director (Mr Michael Alan Taylor) 2 Buy now
22 Feb 2013 officers Change of particulars for director (Joseph Robert Mckenna) 2 Buy now
22 Feb 2013 officers Change of particulars for director (Mr Anthony John Edwards) 2 Buy now
30 Jan 2013 accounts Annual Accounts 13 Buy now
12 Mar 2012 accounts Annual Accounts 13 Buy now
27 Feb 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 officers Termination of appointment of director (Andrew Onacko) 1 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 miscellaneous Miscellaneous 1 Buy now
05 Sep 2011 miscellaneous Miscellaneous 1 Buy now
01 Apr 2011 accounts Annual Accounts 14 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
26 Apr 2010 accounts Annual Accounts 14 Buy now
01 Mar 2010 officers Termination of appointment of director (Augustus Machado) 1 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 officers Change of particulars for director (Michael Alan Taylor) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Augustus Philip Jude Machado) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Anthony John Edwards) 2 Buy now
19 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2009 officers Director appointed andrew paul onacko 2 Buy now
16 Sep 2009 officers Director appointed joseph robert mckenna 2 Buy now
11 May 2009 accounts Annual Accounts 14 Buy now
19 Feb 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
19 Feb 2009 address Location of register of members 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA 1 Buy now
19 Feb 2009 address Location of debenture register 1 Buy now
19 Feb 2009 officers Director's change of particulars / augustus machado / 30/09/2008 1 Buy now
19 Feb 2009 officers Director's change of particulars / michael taylor / 30/09/2008 1 Buy now
19 Feb 2009 officers Director and secretary's change of particulars / anthony edwards / 30/09/2008 1 Buy now
28 Jul 2008 accounts Annual Accounts 14 Buy now
16 Jul 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
15 Jul 2008 officers Director and secretary's change of particulars / anthony edwards / 15/07/2008 1 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 4 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: unit 3-4 the long room coppermill lock harefield uxbridge middlesex UB9 6JA 1 Buy now
30 Nov 2007 auditors Auditors Resignation Company 1 Buy now
05 Sep 2007 annual-return Return made up to 30/06/07; full list of members 3 Buy now
02 Aug 2007 officers New director appointed 4 Buy now
02 Aug 2007 officers New secretary appointed 4 Buy now
02 Aug 2007 officers New director appointed 3 Buy now