Download leads from Nexok and grow your business. Find out more

Engenuity Limited

Documents

Total Documents167
Total Pages803

Filing History

14 September 2020Termination of appointment of Graham Frank Barnes as a director on 11 September 2020
23 July 2020Accounts for a small company made up to 31 December 2019
15 June 2020Confirmation statement made on 3 June 2020 with no updates
9 October 2019Accounts for a small company made up to 31 December 2018
9 October 2019Cessation of Hengrui Corporation Limited as a person with significant control on 7 October 2019
9 October 2019Notification of Yongtao Gu as a person with significant control on 7 October 2019
3 September 2019Compulsory strike-off action has been discontinued
2 September 2019Confirmation statement made on 3 June 2019 with updates
20 August 2019First Gazette notice for compulsory strike-off
25 September 2018Notification of Hengrui Corporation Limited as a person with significant control on 7 August 2018
25 September 2018Cessation of Paul Anthony Goater as a person with significant control on 7 August 2018
25 September 2018Cessation of Ian David Coles as a person with significant control on 7 August 2018
25 September 2018Cessation of Graham Frank Barnes as a person with significant control on 7 August 2018
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 August 2018Appointment of Yongtao Gu as a director on 7 August 2018
21 August 2018Appointment of Erich Fries as a director on 7 August 2018
21 August 2018Appointment of Mr Jordi Aranega Moreno as a director on 7 August 2018
21 August 2018Appointment of Mr Yihong Ge as a director on 7 August 2018
15 August 2018Current accounting period shortened from 31 January 2019 to 31 December 2018
1 August 2018Total exemption full accounts made up to 31 January 2018
26 June 2018Confirmation statement made on 3 June 2018 with updates
13 June 2018Director's details changed for Ian David Coles on 10 May 2018
12 June 2018Notification of Paul Anthony Goater as a person with significant control on 11 May 2018
12 June 2018Notification of Ian David Coles as a person with significant control on 11 May 2018
12 June 2018Notification of Graham Frank Barnes as a person with significant control on 11 April 2018
12 June 2018Withdrawal of a person with significant control statement on 12 June 2018
14 March 2018Notification of a person with significant control statement
7 November 2017Total exemption full accounts made up to 31 January 2017
7 November 2017Total exemption full accounts made up to 31 January 2017
28 June 2017Confirmation statement made on 3 June 2017 with updates
28 June 2017Confirmation statement made on 3 June 2017 with updates
9 November 2016Total exemption small company accounts made up to 31 January 2016
9 November 2016Total exemption small company accounts made up to 31 January 2016
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 150
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 150
8 June 2016Registered office address changed from The Old Hospital Ardingly Road Cuckfield West Sussex RH17 5HF to Unit 7 Paynes Place Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG on 8 June 2016
8 June 2016Registered office address changed from The Old Hospital Ardingly Road Cuckfield West Sussex RH17 5HF to Unit 7 Paynes Place Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG on 8 June 2016
10 November 2015Total exemption small company accounts made up to 31 January 2015
10 November 2015Total exemption small company accounts made up to 31 January 2015
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 150
23 October 2014Total exemption small company accounts made up to 31 January 2014
23 October 2014Total exemption small company accounts made up to 31 January 2014
17 June 2014Register inspection address has been changed
17 June 2014Register inspection address has been changed
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
30 October 2013Appointment of Mrs Trudie Anne Coles as a secretary
30 October 2013Appointment of Mrs Trudie Anne Coles as a secretary
17 October 2013Total exemption small company accounts made up to 31 January 2013
17 October 2013Total exemption small company accounts made up to 31 January 2013
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
25 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
25 June 2013Termination of appointment of Glenys Goater as a secretary
25 June 2013Termination of appointment of Paul Goater as a director
25 June 2013Termination of appointment of Glenys Goater as a secretary
25 June 2013Termination of appointment of Paul Goater as a director
22 March 2013Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 22 March 2013
22 March 2013Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 22 March 2013
5 November 2012Total exemption small company accounts made up to 31 January 2012
5 November 2012Total exemption small company accounts made up to 31 January 2012
1 August 2012Secretary's details changed for Mrs Glenys Anne Goater on 20 July 2012
1 August 2012Secretary's details changed for Mrs Glenys Anne Goater on 20 July 2012
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
20 October 2011Total exemption small company accounts made up to 31 January 2011
20 October 2011Total exemption small company accounts made up to 31 January 2011
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
26 October 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Total exemption small company accounts made up to 31 January 2010
20 September 2010Director's details changed for Mr Paul Anthony Goater on 18 June 2010
20 September 2010Director's details changed for Ian David Coles on 18 June 2010
20 September 2010Director's details changed for Ian David Coles on 18 June 2010
20 September 2010Director's details changed for Mr Paul Anthony Goater on 18 June 2010
20 September 2010Director's details changed for Mr Graham Frank Barnes on 18 June 2010
20 September 2010Director's details changed for Mr Graham Frank Barnes on 18 June 2010
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
28 June 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2010
28 June 2010Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2010
6 December 2009Total exemption small company accounts made up to 31 January 2009
6 December 2009Total exemption small company accounts made up to 31 January 2009
27 July 2009Return made up to 03/06/09; full list of members
27 July 2009Return made up to 03/06/09; full list of members
29 September 2008Total exemption small company accounts made up to 31 January 2008
29 September 2008Total exemption small company accounts made up to 31 January 2008
15 September 2008Return made up to 03/06/08; full list of members
15 September 2008Return made up to 03/06/08; full list of members
21 November 2007Total exemption small company accounts made up to 31 January 2007
21 November 2007Total exemption small company accounts made up to 31 January 2007
26 October 2007Return made up to 03/06/07; full list of members
26 October 2007Return made up to 03/06/07; full list of members
26 October 2007Director's particulars changed
26 October 2007Director's particulars changed
17 October 2006Total exemption small company accounts made up to 31 January 2006
17 October 2006Total exemption small company accounts made up to 31 January 2006
10 July 2006Return made up to 03/06/06; full list of members
10 July 2006Return made up to 03/06/06; full list of members
24 July 2005Return made up to 03/06/05; full list of members
24 July 2005Return made up to 03/06/05; full list of members
2 June 2005Total exemption small company accounts made up to 31 January 2005
2 June 2005Total exemption small company accounts made up to 31 January 2005
7 September 2004Total exemption small company accounts made up to 31 January 2004
7 September 2004Total exemption small company accounts made up to 31 January 2004
9 June 2004Return made up to 03/06/04; full list of members
9 June 2004Return made up to 03/06/04; full list of members
23 July 2003Accounts for a small company made up to 31 January 2003
23 July 2003Accounts for a small company made up to 31 January 2003
16 June 2003Return made up to 03/06/03; full list of members
16 June 2003Return made up to 03/06/03; full list of members
8 May 2003Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH
8 May 2003Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH
14 July 2002Accounts for a small company made up to 31 January 2002
14 July 2002Accounts for a small company made up to 31 January 2002
3 July 2002Return made up to 03/06/02; full list of members
3 July 2002Return made up to 03/06/02; full list of members
4 July 2001Accounts for a small company made up to 31 January 2001
4 July 2001Accounts for a small company made up to 31 January 2001
19 June 2001Return made up to 03/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
19 June 2001Return made up to 03/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
20 March 2001Particulars of mortgage/charge
20 March 2001Particulars of mortgage/charge
7 July 2000Return made up to 03/06/00; full list of members
7 July 2000Return made up to 03/06/00; full list of members
31 May 2000Accounts for a small company made up to 31 January 2000
31 May 2000Accounts for a small company made up to 31 January 2000
30 July 1999Accounts for a small company made up to 31 January 1999
30 July 1999Accounts for a small company made up to 31 January 1999
18 June 1999Return made up to 03/06/99; no change of members
18 June 1999Return made up to 03/06/99; no change of members
21 August 1998Accounts for a small company made up to 31 January 1998
21 August 1998Accounts for a small company made up to 31 January 1998
9 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 September 1997Accounting reference date extended from 31/08/97 to 31/01/98
11 September 1997Accounting reference date extended from 31/08/97 to 31/01/98
10 June 1997Return made up to 03/06/97; no change of members
10 June 1997Return made up to 03/06/97; no change of members
12 November 1996Accounts for a small company made up to 31 August 1996
12 November 1996Accounts for a small company made up to 31 August 1996
19 June 1996Return made up to 03/06/96; no change of members
19 June 1996Return made up to 03/06/96; no change of members
17 February 1996Accounts for a small company made up to 31 August 1995
17 February 1996Accounts for a small company made up to 31 August 1995
14 June 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 1995Nc inc already adjusted 27/03/95
13 April 1995Nc inc already adjusted 27/03/95
13 April 1995New director appointed
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 April 1995New director appointed
13 April 1995Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150
13 April 1995Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 March 1995Accounts for a small company made up to 31 August 1994
28 March 1995Accounts for a small company made up to 31 August 1994
3 June 1993Incorporation
3 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing