ENIGMA RECOVERIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-11-30

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

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

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

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALLERY

View Document

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR STEVEN JOHN VALLERY

View Document

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

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JACK EMSON

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

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

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

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

View Document

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

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 100.00

View Document

18/11/1018 November 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