ENIGMA 1664 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCurrent accounting period shortened from 2026-04-30 to 2025-07-31

View Document

11/07/2511 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1723 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 1220

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM C/O JONATHAN STUMP 52 LANNESBURY CRESCENT ST. NEOTS CAMBRIDGESHIRE PE19 6AF UNITED KINGDOM

View Document

02/11/112 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SIMON RANDALL / 01/11/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL STUMP / 01/11/2011

View Document

29/06/1129 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STUMP / 20/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SIMON RANDALL / 19/09/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUMP / 19/09/2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM GLENHAVEN 3 DULOE VILLAGE ST NEOTS CAMBRIDGESHIRE PE19 5HP

View Document

16/07/1016 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/081 April 2008 03/11/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 43 ST JAMES ROAD LITTLE PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6QW

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 2 THE HALLARDS EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 3QW

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: CRESSNER HOUSE 12 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

21/08/9621 August 1996 EXEMPTION FROM APPOINTING AUDITORS 05/08/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 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