ENIGMA CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

27/08/2427 August 2024 Termination of appointment of Robert Geoffrey Oliver as a director on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mrs Gillian Stirk on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Mr Lee Stirk on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mrs Gillian Stirk as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Change of details for Mr Lee Stirk as a person with significant control on 2024-08-27

View Document

27/08/2427 August 2024 Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 2024-08-27

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STIRK / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR LEE STIRK / 30/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN STIRK / 30/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN STIRK / 30/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

07/07/187 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM OAKWOOD PARK BUSINESS CENTRE FOUNTAINS ROAD BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3BF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STIRK / 01/01/2016

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN STIRK / 01/01/2016

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SUITE 19 EVOLUTION BUSINESS CENTRE 6 COUNTY BUSINESS PARK DARLINGTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NQ

View Document

21/02/1421 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 12120

View Document

21/02/1421 February 2014 NC INC ALREADY ADJUSTED 24/01/2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR ROBERT GEOFFREY OLIVER

View Document

17/02/1417 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/07/1316 July 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

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/11/1219 November 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

27/02/1227 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 39 WESTGATE THIRSK YO7 1QR UNITED KINGDOM

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GILLIAN STIRK

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED KEY BUSINESS INTELLIGENCE LTD CERTIFICATE ISSUED ON 23/02/11

View Document

04/02/114 February 2011 DISS REQUEST WITHDRAWN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLUM

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 CURRSHO FROM 31/01/2011 TO 31/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JASON ALLUM / 01/02/2010

View Document

26/01/1026 January 2010 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