ENIGMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

08/05/258 May 2025 Registered office address changed from C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 24 Avonlea Rise Leamington Spa Warwickshire CV32 6HT on 2025-05-08

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY ELIZABETH ADAMS

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MISS KAY ELIZABETH ADAMS

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NASH / 12/11/2015

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 03/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NASH / 22/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: C/O ASCOT DRUMMOND UK LTD SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD LONDON NW8 9SP

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 COMPANY NAME CHANGED JOPELEP LIMITED CERTIFICATE ISSUED ON 19/06/00

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information