ENGAGE TECHNOLOGY PARTNERS LIMITED

Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England
StatusACTIVE
Company No.08926632
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ENGAGE TECHNOLOGY PARTNERS LIMITED is an active private limited company with number 08926632. It was incorporated 10 years, 1 month, 23 days ago, on 06 March 2014. The company address is Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS, England.



Company Fillings

Capital allotment shares

Date: 11 Apr 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH01

Capital : 468.6844 GBP

Date: 2024-03-12

Documents

View document PDF

Resolution

Date: 07 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AAMD

Made up date: 2023-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089266320003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089266320003

Charge creation date: 2023-09-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089266320002

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Adam Stephen Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-04

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Nov 2022

Action Date: 24 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-24

Capital : 168.0386 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Nov 2022

Action Date: 01 May 2019

Category: Capital

Type: RP04SH01

Capital : 167.6978 GBP

Date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Maling

Appointment date: 2021-11-01

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Capital : 205.6405 GBP

Date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-26

Capital : 203.5421 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-05

Capital : 180.3463 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Gareth William Larson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kubyk

Termination date: 2020-09-21

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Capital

Type: SH01

Capital : 178.4501 GBP

Date: 2020-12-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-27

Psc name: Stm Life Assurance Pcc Plc

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 177.9954 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089266320001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089266320002

Charge creation date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-16

Capital : 170.4619 GBP

Documents

View document PDF

Capital name of class of shares

Date: 28 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Capital

Type: SH01

Capital : 168.6061 GBP

Date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drey Francis

Termination date: 2019-09-03

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-25

Capital : 168.397 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'flynn

Termination date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Longega

Termination date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Stuart Fraser

Termination date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089266320001

Charge creation date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 24 May 2019

Category: Capital

Type: SH01

Date: 2019-05-24

Capital : 168.0271 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 167.6871 GBP

Date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-09

Capital : 167.6856 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Capital : 167.0035 GBP

Date: 2019-03-22

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 160.6619 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-12

Capital : 159.5246 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Capital

Type: SH01

Capital : 153.5928 GBP

Date: 2018-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Capital : 144.0352 GBP

Date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Larson

Appointment date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH01

Capital : 142.6641 GBP

Date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 136.8271 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cripps Secretaries Limited

Appointment date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Number 22 Mount Ephraim Tunbridge Wells TN4 8AS

Old address: 12 London Mews London W2 1HY England

Change date: 2017-11-08

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 106.48 GBP

Date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-19

Psc name: Stm Life Assurance Pcc Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ship Shape Resources Limited

Cessation date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-21

Officer name: Mr Adam Stephen Lee

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/03/2017

Documents

View document PDF

Legacy

Date: 04 Apr 2017

Action Date: 30 Mar 2017

Category: Return

Type: CS01

Description: 30/03/17 Statement of Capital gbp 100.00

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Rohan Byles

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Howard Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Paul Longega

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Mcdonnell

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Stuart Fraser

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Drey Francis

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr David O'flynn

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kubyk

Appointment date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-15

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: The Podium 1 Eversholt Street London NW1 2DN England

New address: 12 London Mews London W2 1HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Winchester House 259-269 Old Marylebone Road London NW1 5RA

Change date: 2015-06-19

New address: The Podium 1 Eversholt Street London NW1 2DN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

Change account reference date company current extended

Date: 09 Jul 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM AND ROAR LIMITED

FERN HOUSE HIGH STREET,HAYWARDS HEATH,RH17 5EN

Number:10657206
Status:ACTIVE
Category:Private Limited Company

FANCY INDEX LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10642845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOWNDES INVESTMENTS CARRY GP LLP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SO304930
Status:ACTIVE
Category:Limited Liability Partnership

OHMBLE UK LTD

19 MARCUS GARVEY MEWS,LONDON,SE22 0RG

Number:11779918
Status:ACTIVE
Category:Private Limited Company

REDLINE DATA SYSTEMS LIMITED

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:03395072
Status:ACTIVE
Category:Private Limited Company

RICHMOND LOCK LTD

66 PALEWELL PARK,LONDON,SW14 8JH

Number:10814484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source