ENIGMA LAUNDRIES LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Ankit J Koomar as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/04/221 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

01/04/221 April 2022 Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 12/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CATHERINE STEAD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

22/06/0622 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 25/05/02; NO CHANGE OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/05/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

21/06/9921 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/9729 May 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

15/02/9515 February 1995 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

15/02/9515 February 1995 S252 DISP LAYING ACC 16/05/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: INITIAL CONTRACT SERVICES LTD INITIAL HOUSE 81 HIGH STREET POTTERS BAR, HERTS. EN6 5AS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 EXEMPTION FROM APPOINTING AUDITORS 24/03/93

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/03/9026 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: PROSPECT HOUSE FARNHAM COMMON SLOUGH BERKS

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: P.O.BOX 79 INTIAL HOUSE 81 HIGH STREET POTTERS BAR , HERTS EN6 5LW

View Document

17/08/8817 August 1988 COMPANY NAME CHANGED PROVINCIAL LAUNDRIES LIMITED CERTIFICATE ISSUED ON 18/08/88

View Document

01/07/881 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/02/8816 February 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

10/03/8710 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/8710 March 1987 ANNUAL RETURN MADE UP TO 18/04/86

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