ENIGMA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/02/2126 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

21/04/2021 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/06/1915 June 2019 SECRETARY APPOINTED MRS SUZANNE TRACEY GREEN

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, SECRETARY STEVE CLARK

View Document

15/06/1915 June 2019 CESSATION OF STEPHEN PHILIP CLARK AS A PSC

View Document

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE TRACEY GREEN

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE GREEN

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR STEVE CLARK

View Document

21/11/1521 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042383480002

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042383480002

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM LEIGHTON HOUSE 53-55 BALANCE STREET UTTOXETER STAFFORDSHIRE ST14 8JQ

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/06/1120 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 SHARES AGREEMENT OTC

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

27/12/0127 December 2001 ACQUISITION SECT 320 18/10/01

View Document

27/12/0127 December 2001 £ NC 3/1000 18/10/01

View Document

03/09/013 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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