ENIGMA FMA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Director's details changed for Mrs Francine Emma Neary on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Francine Emma Neary as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Eugene Joseph Neary as a person with significant control on 2023-03-29

View Document

21/09/2221 September 2022 Notification of Francine Emma Neary as a person with significant control on 2021-09-29

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-09-30

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBBINS

View Document

21/09/1321 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBBINS

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE EMMA NEARY / 18/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE JOSEPH NEARY / 18/09/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE JULIER / 20/03/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 17 CLAREMONT ROAD WALTHAMSTOW LONDON E17 5RJ

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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