TOTAL ENIGMA LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-04-26

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

10/05/2410 May 2024 Registered office address changed from 12 Crindledyke Close Kingstown Carlisle Cumbria CA6 4BX United Kingdom to Total Power Installations Hillcrest Avenue Carlisle CA1 2QJ on 2024-05-10

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

26/04/2426 April 2024 Annual accounts for year ending 26 Apr 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-04-26

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

26/04/2326 April 2023 Annual accounts for year ending 26 Apr 2023

View Accounts

18/02/2318 February 2023 Micro company accounts made up to 2022-04-27

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-28

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-04-28

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-27 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

19/04/2019 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

21/01/2021 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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