ENGEL CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08619044 |
Category | Private Limited Company |
Incorporated | 22 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ENGEL CAPITAL LIMITED is an active private limited company with number 08619044. It was incorporated 10 years, 10 months, 14 days ago, on 22 July 2013. The company address is 4 Garden Court 4 Garden Court, Richmond, TW9 3JT, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Christos Angelopoulos
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-05
Officer name: Mr Christos Angelopoulos
Documents
Change person director company with change date
Date: 29 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Angelopoulos
Change date: 2020-10-05
Documents
Change person director company with change date
Date: 29 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Angelopoulos
Change date: 2020-10-05
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-05
Psc name: Mr Christos Angelopoulos
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-30
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2018
Action Date: 27 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-27
New address: 4 Garden Court Kew Road Richmond Surrey TW9 3JT
Old address: 55 Malvern Road Enfield Middlesex EN3 6DB
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Gazette filings brought up to date
Date: 12 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 23 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Angelopoulos
Change date: 2014-07-23
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 02 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-02
Officer name: Mr Christos Angelopoulos
Documents
Certificate change of name company
Date: 02 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed graff global investors LIMITED\certificate issued on 02/04/14
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Angelopoulos
Change date: 2013-07-31
Documents
Certificate change of name company
Date: 30 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed S.K. aegis global investors LIMITED\certificate issued on 30/07/13
Documents
Incorporation company
Date: 22 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
50 MARINE PARADE BRIGHTON LIMITED
CARLTON HOUSE 28/ 29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 03827330 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COLLEGE HILL,LONDON,EC4R 2RP
Number: | 07787605 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11382753 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 REDBOURNE ROAD,WADDINGHAM,DN21 4TD
Number: | 11896357 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 6HL
Number: | 06397419 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRANSFORMER LIFESTYLE COMPANY LTD
SOVEREIGN HOUSE YORK HILL FARM,TARPORLEY,CW6 9ER
Number: | 10217167 |
Status: | ACTIVE |
Category: | Private Limited Company |