ENIGMA GROUP HOLDINGS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

19/03/2519 March 2025 Secretary's details changed for Mr Mahendra Vekariya on 2025-03-19

View Document

07/03/257 March 2025 Director's details changed for Mr Mahendra Vekariya on 2025-02-10

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/03/2420 March 2024 Appointment of Mrs Sonya Webley as a director on 2024-03-04

View Document

13/03/2413 March 2024 Termination of appointment of Sonya Webley as a director on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Change of details for Ms Sonya Webley as a person with significant control on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Director's details changed for Mr Glen William Webley on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 15/08/2019

View Document

16/08/1916 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 15/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 13/08/2019

View Document

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 13/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MAHENDRA VEKARIYA

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MS SONYA WEBLEY

View Document

12/07/1812 July 2018 TERMINATE DIR APPOINTMENT

View Document

11/07/1811 July 2018 CESSATION OF GLEN WILLIAM WEBLEY AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MS SONYA WEBLEY / 16/04/2018

View Document

06/06/186 June 2018 CESSATION OF GLEN WILLIAM WEBLEY AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR GLEN WEBLEY

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073692820003

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073692820002

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073692820004

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073692820001

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073692820003

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073692820002

View Document

21/01/1621 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1523 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ENIGMA GROUP HOLDING LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073692820001

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED ENIGMA SECURITY SOLUTIONS HOLDING LIMITED CERTIFICATE ISSUED ON 29/05/13

View Document

29/05/1329 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NASH

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAHENDRA VEKARIYA

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DAVID MICHAEL NASH

View Document

17/10/1217 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 23/08/12 STATEMENT OF CAPITAL GBP 101

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED ENIGMA ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

12/07/1212 July 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MS SONYA WEBLEY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN WEBLEY

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MAHENDRA VEKARIYA

View Document

20/06/1220 June 2012 SECRETARY APPOINTED MR MAHENDRA VEKARIYA

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/108 September 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