TOTAL ENIGMA LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 New | Application to strike the company off the register |
09/05/259 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
22/04/2522 April 2025 | Micro company accounts made up to 2024-04-26 |
22/01/2522 January 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
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 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
26/04/2426 April 2024 | Annual accounts for year ending 26 Apr 2024 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-04-26 |
24/01/2424 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with updates |
26/04/2326 April 2023 | Annual accounts for year ending 26 Apr 2023 |
18/02/2318 February 2023 | Micro company accounts made up to 2022-04-27 |
23/11/2223 November 2022 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-27 with updates |
27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-28 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-04-28 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Confirmation statement made on 2021-04-27 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
28/04/2028 April 2020 | Annual accounts for year ending 28 Apr 2020 |
19/04/2019 April 2020 | PREVSHO FROM 29/04/2019 TO 28/04/2019 |
21/01/2021 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/04/1828 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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