ENIGMA MOTORSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/02/2412 February 2024 Registered office address changed from 16 Conquest Close Hitchin Hertfordshire SG4 9DP England to 7 Ennismore Close Letchworth Hertfordshire SG6 2SU on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Linton John Stutley on 2024-02-12

View Document

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

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Thomas Farquhar as a director on 2023-01-25

View Document

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

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FARQUHAR / 01/12/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE GRAIN BARN ELDERNELL LANE COATES PETERBOROUGH PE7 2DD

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINTON JOHN STUTLEY / 01/12/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 16 CONQUEST CLOSE HITCHIN HERTFORDSHIRE SG4 9DP ENGLAND

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1230 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINTON JOHN STUTLEY / 02/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FARQUHAR / 02/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

02/12/082 December 2008 DIRECTOR APPOINTED THOMAS FARQUHAR

View Document

02/12/082 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/082 December 2008 DIRECTOR APPOINTED LINTON JOHN STUTLEY

View Document


More Company Information
Recently Viewed
  • CASSIUS CREATIVE LTD


  • 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