ENIGMA FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

30/10/2330 October 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

15/11/2215 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Registered office address changed from Suit 49 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to 66 Earl Street Maidstone Kent ME14 1PS on 2022-11-15

View Document

03/05/223 May 2022 Appointment of Mr Gaurangkumar Hasmukhbhai Patel as a director on 2022-04-20

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of Ume Habiba Rais as a person with significant control on 2022-04-15

View Document

03/05/223 May 2022 Notification of Gaurankumar Hasmukbhai Patel as a person with significant control on 2022-04-15

View Document

03/05/223 May 2022 Termination of appointment of Ume Habiba Rais as a director on 2022-04-20

View Document

08/02/228 February 2022 Satisfaction of charge 115191360001 in full

View Document

10/12/2110 December 2021 Notification of Ume Habiba Rais as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Soniya Odhavlal as a director on 2021-12-10

View Document

10/12/2110 December 2021 Cessation of Soniya Odhavlal as a person with significant control on 2021-12-10

View Document

30/11/2130 November 2021 Appointment of Miss Ume Habiba Rais as a director on 2021-11-29

View Document

30/11/2130 November 2021 Registered office address changed from 5th Floor the Grange 100 High Street London N14 6BN England to Suit 49 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Ume Habiba Rais as a director on 2021-11-29

View Document

30/11/2130 November 2021 Cessation of Ume Habiba Rais as a person with significant control on 2021-11-29

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Notification of Soniya Odhavlal as a person with significant control on 2021-11-18

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Appointment of Miss Soniya Odhavlal as a director on 2021-08-09

View Document

03/08/213 August 2021 Registered office address changed from Suit 49 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes MK14 6GD England to 5th Floor the Grange 100 High Street London N14 6BN on 2021-08-03

View Document

16/07/2116 July 2021 Registered office address changed from 164 Dawlish Drive Ilford IG3 9EG England to Suit 49 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes MK14 6GD on 2021-07-16

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Muhammad Rizwan Qureshi as a director on 2021-06-29

View Document

29/06/2129 June 2021 Cessation of Muhammad Rizwan Qureshi as a person with significant control on 2021-06-29

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MISS UME HABIBA RAIS / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR MUHAMMAD RIZWAN QURESHI

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD RIZWAN QURESHI

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115191360001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 164 DAWLISH DRIVE ILFORD IG3 9EG ENGLAND

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 148 MANOR PARK ROAD HARLESDEN NW10 4JR ENGLAND

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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