ENIGMA CONSULTING GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/12/1522 December 2015 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
02/12/152 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
25/11/1425 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY ABEED RHEMTULLA |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN POOLE |
23/08/1123 August 2011 | SECRETARY APPOINTED MR ABEED RHEMTULLA |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM MAYFAIR HOUSE 14-18 HEDDON STREET LONDON W1B 4DA |
21/02/1121 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ALICE RHEMTULLA |
01/06/101 June 2010 | APPOINTMENT TERMINATED, SECRETARY ALICE RHEMTULLA |
15/03/1015 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN POOLE / 23/01/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABEED RHEMTULLA / 23/01/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE RHEMTULLA / 23/01/2010 |
23/09/0923 September 2009 | DIRECTOR APPOINTED ALICE RHEMTULLA |
23/09/0923 September 2009 | DIRECTOR APPOINTED JOHN POOLE |
15/05/0915 May 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/05/0915 May 2009 | VARYING SHARE RIGHTS AND NAMES |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 68 HIGH DANE HITCHIN HERTS SG4 0BA ENGLAND |
15/05/0915 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0915 May 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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