Engage Business Solutions Limited is a private limited company. Previously, it was named Tax Refund Shop Ltd (it was changed on 2023-01-11). Located at First Floor, The Mill, Radford Road, Alvechurch B48 7LD, the aforementioned 2 years old company was incorporated on 2022-04-04 and is officially classified as "accounting and auditing activities" (SIC: 69201). 2 directors can be found in the enterprise: Katherine R. (appointed on 20 April 2022), Darren R. (appointed on 04 April 2022).
About
Name: Engage Business Solutions Limited
Number: 14024153
Incorporation date: 2022-04-04
End of financial year: 30 April
Address:
First Floor, The Mill
Radford Road
Alvechurch
B48 7LD
SIC code:
69201 - Accounting and auditing activities
Company staff
People with significant control
Katherine R.
4 April 2022
Nature of control:
25-50% voting rights
25-50% shares
Darren R.
4 April 2022
Nature of control:
25-50% voting rights
25-50% shares
The due date for Engage Business Solutions Limited confirmation statement filing is 2024-04-17. The last one was sent on 2023-04-03. The date for the next statutory accounts filing is 31 January 2025. Most current accounts filing was filed for the time period up until 30 April 2023.
2 persons of significant control are indexed in the Companies House, namely: Katherine R. who owns 1/2 or less of shares, 1/2 or less of voting rights. Darren R. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control Wednesday 3rd April 2024
filed on: 4th, April 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control Wednesday 3rd April 2024
filed on: 4th, April 2024
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 3rd April 2024
filed on: 4th, April 2024
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 3rd April 2024
filed on: 3rd, April 2024
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Wednesday 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
Free Download
(2 pages)
CH01
On Wednesday 3rd April 2024 director's details were changed
filed on: 3rd, April 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 3rd April 2024
filed on: 3rd, April 2024
| persons with significant control
Free Download
(2 pages)
CH01
On Friday 1st March 2024 director's details were changed
filed on: 2nd, March 2024
| officers
Free Download
(2 pages)
AD01
Registered office address changed from First Floor, the Mill Radford Road Alvechurch Worcestershire B48 7LD England to 3 Bear Hill Alvechurch Birmingham Worcestershire B48 7JX on Saturday 2nd March 2024
filed on: 2nd, March 2024
| address
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 12th, October 2023
| accounts
Free Download
(2 pages)
AP01
New director appointment on Wednesday 20th April 2022.
filed on: 18th, April 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Monday 3rd April 2023
filed on: 11th, April 2023
| confirmation statement
Free Download
(3 pages)
CH01
On Wednesday 11th January 2023 director's details were changed
filed on: 11th, January 2023
| officers
Free Download
(2 pages)
CERTNM
Company name changed tax refund shop LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 4th, April 2022
| incorporation