ENIGMA II MARINE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr Timothy James Mckechnie on 2024-12-01

View Document

20/06/2520 June 2025 NewDirector's details changed for Robert Fraser Marine Limited on 2024-12-01

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/12/244 December 2024 Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Director's details changed for Robert Fraser Marine Limited on 2015-10-06

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Cessation of Nicholas David Pilbrow as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Cessation of Sterling Credit Guarantee Company Limited as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

27/07/2127 July 2021 Notification of Steven Vallery as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Cessation of Colin Jack Emson as a person with significant control on 2021-07-21

View Document

27/07/2127 July 2021 Cessation of Colin Jack Emson as a person with significant control on 2021-07-21

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/211 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MCKECHNIE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR STEVEN VALLERY

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN EMSON

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GABRIEL RUHAN

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JACK EMSON

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING CREDIT GUARANTEE COMPANY LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON SW1P 4QP

View Document

14/09/1514 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

21/08/1421 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 100.00

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR GABRIEL MARTIN RUHAN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR GWILYM ASHWORTH

View Document

07/07/107 July 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