23 ENIGMA LTD.

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

17/02/2517 February 2025 Director's details changed for Miss Samantha Cooper on 2025-02-14

View Document

17/02/2517 February 2025 Change of details for Mr Andrew David Moloney as a person with significant control on 2024-11-22

View Document

17/02/2517 February 2025 Secretary's details changed for Andrew David Moloney on 2024-11-22

View Document

17/02/2517 February 2025 Director's details changed for Miss Samantha Cooper on 2025-02-14

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/09/154 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/06/1411 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA COOPER / 26/02/2010

View Document

29/10/0929 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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