ENIGMA CODE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Director's details changed for Mr Anthony Sinclair Ganjou on 2025-02-17 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Director's details changed for Mr Andrew Barrie Phipps Newman on 2025-02-17 |
04/02/254 February 2025 | Director's details changed for Curb Group Limited on 2025-02-04 |
04/02/254 February 2025 | Director's details changed for Mr Anthony Sinclair Ganjou on 2025-02-04 |
31/01/2531 January 2025 | Termination of appointment of Kinetic Worldwide Limited as a director on 2025-01-30 |
24/01/2524 January 2025 | Director's details changed for Miss Nicole Ella Lonsdale on 2025-01-24 |
24/01/2524 January 2025 | Appointment of Miss Nicole Ella Lonsdale as a director on 2025-01-16 |
08/10/248 October 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2024-09-25 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Registered office address changed from 2nd Floor, Buckley Building 49 Clerkenwell Green London EC1R 0EB England to 26 Red Lion Square London WC1R 4HQ on 2023-09-21 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Director's details changed for Mr Neil Mckenney on 2022-04-08 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with updates |
04/01/224 January 2022 | Registered office address changed from 4 Grafton Mews London W1T 5JE England to 2nd Floor, Buckley Building 49 Clerkenwell Green London EC1R 0EB on 2022-01-04 |
14/10/2114 October 2021 | Resolutions |
14/10/2114 October 2021 | Resolutions |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
13/10/2113 October 2021 | Change of share class name or designation |
09/04/209 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
22/11/1922 November 2019 | DIRECTOR APPOINTED MR JOHN JOSEPH DAVIDSON |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
11/03/1911 March 2019 | CESSATION OF ANTHONY GANJOU AS A PSC |
27/02/1927 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 7A HANSON STREET LONDON W1W 6TE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 04/06/18 STATEMENT OF CAPITAL GBP 100 |
30/08/1830 August 2018 | SUB-DIVISION 04/06/18 |
10/08/1810 August 2018 | ADOPT ARTICLES 04/06/2018 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR STUART MICHAEL TAYLOR |
25/05/1825 May 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | ADOPT ARTICLES 31/01/2015 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
06/02/176 February 2017 | DIRECTOR APPOINTED MR ALASTAIR JAMES BEWICK |
13/12/1613 December 2016 | 07/11/16 STATEMENT OF CAPITAL GBP 95 |
13/12/1613 December 2016 | RETURN OF PURCHASE OF OWN SHARES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/05/1619 May 2016 | 01/02/15 STATEMENT OF CAPITAL GBP 100 |
19/05/1619 May 2016 | 01/02/15 STATEMENT OF CAPITAL GBP 100 |
19/02/1619 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/03/1519 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
19/03/1519 March 2015 | PREVSHO FROM 28/02/2015 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 28/04/2014 |
17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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