Advanced company searchLink opens in new window

ENGIE INTERNATIONAL FM LIMITED

Company number 08420632

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)
02 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2023 AA Full accounts made up to 31 December 2021
05 May 2023 AP01 Appointment of Mr Mark Uppal Chadwick as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Damien Benoit Michel Terouanne as a director on 5 May 2023
02 Mar 2023 AD02 Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
08 Feb 2023 AA Full accounts made up to 31 December 2020
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
09 Dec 2021 TM02 Termination of appointment of Sarah Gregory as a secretary on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 8 December 2021
04 Nov 2021 AP01 Appointment of Damien Benoit Michel Terouanne as a director on 3 November 2021
02 Nov 2021 TM01 Termination of appointment of Wilfrid John Petrie as a director on 30 September 2021
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 3,500,002
01 Mar 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Jan 2021 AA Full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
15 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 AP01 Appointment of Stephen Wallace Grant as a director on 22 May 2019
15 May 2019 TM01 Termination of appointment of Simon David Pinnell as a director on 14 May 2019
15 May 2019 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 14 May 2019