23 ENIGMA LTD.
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
17/02/2517 February 2025 | Director's details changed for Miss Samantha Cooper on 2025-02-14 |
17/02/2517 February 2025 | Change of details for Mr Andrew David Moloney as a person with significant control on 2024-11-22 |
17/02/2517 February 2025 | Secretary's details changed for Andrew David Moloney on 2024-11-22 |
17/02/2517 February 2025 | Director's details changed for Miss Samantha Cooper on 2025-02-14 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-01-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/04/2330 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-01-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
04/09/154 September 2015 | 31/01/15 TOTAL EXEMPTION FULL |
17/03/1517 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
11/06/1411 June 2014 | 31/01/14 TOTAL EXEMPTION FULL |
05/03/145 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
19/11/1319 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
18/03/1318 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
30/05/1230 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
15/03/1215 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
07/06/117 June 2011 | 31/01/11 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
15/10/1015 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA COOPER / 26/02/2010 |
29/10/0929 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
27/04/0927 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
06/03/066 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company