ENIGMAA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
20/01/2520 January 2025 | Memorandum and Articles of Association |
20/01/2520 January 2025 | Resolutions |
13/11/2413 November 2024 | Registration of charge 113004130002, created on 2024-11-08 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-10-31 |
28/05/2428 May 2024 | Appointment of Mr Mayank Mahajan as a director on 2024-05-01 |
28/05/2428 May 2024 | Termination of appointment of Sergio Alberto Patino Gomez as a director on 2024-05-01 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
06/11/236 November 2023 | Director's details changed for Mr Aman Sood on 2023-10-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall London EC2Y 5EA on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Birketts Secretaries Limited as a secretary on 2023-10-23 |
30/09/2330 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29 |
08/09/238 September 2023 | Appointment of Sergio Alberto Patino Gomez as a director on 2023-08-29 |
31/08/2331 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31 |
30/08/2330 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30 |
31/07/2331 July 2023 | Accounts for a small company made up to 2022-10-31 |
10/07/2310 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10 |
10/07/2310 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10 |
10/07/2310 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10 |
02/07/232 July 2023 | Confirmation statement made on 2023-04-09 with no updates |
02/07/232 July 2023 | Director's details changed for Mr Aman Sood on 2023-06-12 |
30/06/2330 June 2023 | Termination of appointment of Rahim Kanji as a director on 2023-02-28 |
30/06/2330 June 2023 | Appointment of Mr Aman Sood as a director on 2023-06-12 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Registration of charge 113004130001, created on 2022-10-03 |
29/04/2229 April 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2022-04-29 |
27/04/2227 April 2022 | Change of share class name or designation |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-09 with updates |
27/04/2227 April 2022 | Particulars of variation of rights attached to shares |
25/04/2225 April 2022 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-04-25 |
06/11/216 November 2021 | Memorandum and Articles of Association |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
28/10/2128 October 2021 | Director's details changed for Mr Vithursan Thiripuvanan on 2021-10-12 |
27/10/2127 October 2021 | Termination of appointment of Vithursan Thiripuvanan as a secretary on 2021-10-18 |
27/10/2127 October 2021 | Notification of High Tide Inc. as a person with significant control on 2021-10-18 |
27/10/2127 October 2021 | Cessation of Vithursan Thiripuvanan as a person with significant control on 2021-10-18 |
27/10/2127 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-10-31 |
27/10/2127 October 2021 | Appointment of Ince Gd Corporate Services Limited as a secretary on 2021-10-18 |
27/10/2127 October 2021 | Appointment of Harkirat Singh Grover as a director on 2021-10-18 |
27/10/2127 October 2021 | Appointment of Rahim Kanji as a director on 2021-10-18 |
27/10/2127 October 2021 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2021-10-27 |
20/10/2120 October 2021 | Sub-division of shares on 2021-10-07 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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