ENIGMATEK CONSULTING LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM
106 PRINCES AVENUE
KINGSBURY
LONDON
NW9 9JD

View Document

22/06/1522 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 PREVSHO FROM 29/05/2014 TO 30/04/2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
25 GLOVER ROAD
PINNER
MIDDLESEX
HA5 1LQ

View Document

02/06/142 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 29 May 2013

View Document

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

View Accounts

27/02/1427 February 2014 PREVSHO FROM 30/05/2013 TO 29/05/2013

View Document

18/06/1318 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts for year ending 29 May 2013

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 PREVSHO FROM 31/05/2012 TO 30/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY YENSID LTD

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

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

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CARLE WOOD

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR MARK SIMKINS

View Document

19/07/1019 July 2010 SECRETARY APPOINTED JAQUELINE SIMKINS

View Document

19/07/1019 July 2010 TERMINATE DIR APPOINTMENT

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED CARVE ANTHONY WOOD

View Document

18/05/1018 May 2010 CORPORATE SECRETARY APPOINTED YENSID LTD

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOCKING

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED LANKER CONSULTING LIMITED CERTIFICATE ISSUED ON 14/05/10

View Document

14/05/1014 May 2010 CHANGE OF NAME 06/05/2010

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information