ENIGMA HYGIENE SERVICES LTD
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Change of details for Enigma Group Holdings Limited as a person with significant control on 2024-09-17 |
23/10/2423 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-16 with updates |
12/10/2112 October 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2021-10-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM FIRST FLOOR 10 HAMPDEN SQUARE LONDON N14 5JR |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
06/10/166 October 2016 | COMPANY NAME CHANGED ENIGMA UTILITIES HOLDINGS LTD CERTIFICATE ISSUED ON 06/10/16 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | COMPANY NAME CHANGED EZ STAFF LTD CERTIFICATE ISSUED ON 16/09/15 |
16/09/1516 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WILLIAM WEBLEY / 16/09/2015 |
23/03/1523 March 2015 | 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