ENIGMA CODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Mr Anthony Sinclair Ganjou on 2025-02-17

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

17/02/2517 February 2025 Director's details changed for Mr Andrew Barrie Phipps Newman on 2025-02-17

View Document

04/02/254 February 2025 Director's details changed for Curb Group Limited on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Anthony Sinclair Ganjou on 2025-02-04

View Document

31/01/2531 January 2025 Termination of appointment of Kinetic Worldwide Limited as a director on 2025-01-30

View Document

24/01/2524 January 2025 Director's details changed for Miss Nicole Ella Lonsdale on 2025-01-24

View Document

24/01/2524 January 2025 Appointment of Miss Nicole Ella Lonsdale as a director on 2025-01-16

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Director's details changed for Mr Neil Mckenney on 2022-04-08

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR JOHN JOSEPH DAVIDSON

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF ANTHONY GANJOU AS A PSC

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 7A HANSON STREET LONDON W1W 6TE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 04/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1830 August 2018 SUB-DIVISION 04/06/18

View Document

10/08/1810 August 2018 ADOPT ARTICLES 04/06/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR STUART MICHAEL TAYLOR

View Document

25/05/1825 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 ADOPT ARTICLES 31/01/2015

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES BEWICK

View Document

13/12/1613 December 2016 07/11/16 STATEMENT OF CAPITAL GBP 95

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 28/04/2014

View Document

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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