ENIGMA TRANSLATION LIMITED

Company Documents

DateDescription
31/01/2431 January 2024 Registered office address changed from 2 Gibson Lane, Dallington Park Road Northampton NN5 7PN England to 1 Longhouse Road Kilsby Rugby CV23 8YJ on 2024-01-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

17/04/2117 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM CHARLES HOUSE 6 REGENT PARK BOOTH DRIVE WELLINGBOROUGH NORTHANTS NN8 6GR

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

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

View Accounts

19/04/1619 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BZ

View Document

30/04/1430 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

05/04/135 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 25/01/11 STATEMENT OF CAPITAL GBP 3

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 25/01/11 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BOWLES / 26/03/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY CARR

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 2 GIBSON LANE DALLINGTON PARK ROAD NORTHAMPTON NN5 7PN UNITED KINGDOM

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP DA14 6NE

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

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