Advanced company searchLink opens in new window

ENGINE CREATIVE CONSULTANTS LTD

Company number 04395017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 TM01 Termination of appointment of Joseph David Heapy as a director on 11 October 2023
18 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
13 Oct 2022 PSC02 Notification of Ecc Holdings Limited as a person with significant control on 30 September 2022
13 Oct 2022 PSC07 Cessation of Oliver Roland King as a person with significant control on 30 September 2022
13 Oct 2022 PSC07 Cessation of Joseph David Heapy as a person with significant control on 30 September 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt emi scheme 30/09/2022
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
06 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
30 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
28 Jan 2021 TM01 Termination of appointment of Patrick Geoffrey Whiteway as a director on 27 January 2021
10 Aug 2020 AD01 Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY England to 34 Dault Road London SW18 2NQ on 10 August 2020
07 Jul 2020 AD01 Registered office address changed from Bramah House 65-71 Bermondsey Street London SE1 3XF England to West Bush House Hailey Lane Hailey Hertford SG13 7NY on 7 July 2020
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
21 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
04 Apr 2019 AD01 Registered office address changed from Second Floor Bramah House 65-71 Bermondsey Street London England to Bramah House 65-71 Bermondsey Street London SE1 3XF on 4 April 2019
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
19 Feb 2018 AP01 Appointment of Mr Patrick Geoffrey Whiteway as a director on 15 February 2018
18 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
06 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,000.00