ENIGMA CONSULTING GROUP LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

25/11/1425 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ABEED RHEMTULLA

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MR ABEED RHEMTULLA

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM MAYFAIR HOUSE 14-18 HEDDON STREET LONDON W1B 4DA

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALICE RHEMTULLA

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY ALICE RHEMTULLA

View Document

15/03/1015 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POOLE / 23/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABEED RHEMTULLA / 23/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE RHEMTULLA / 23/01/2010

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED ALICE RHEMTULLA

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED JOHN POOLE

View Document

15/05/0915 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0915 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 68 HIGH DANE HITCHIN HERTS SG4 0BA ENGLAND

View Document

15/05/0915 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

23/01/0923 January 2009 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