ENIGMA SECURITY (EUROPE) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2314 June 2023 Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-06-14

View Document

13/06/2313 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/06/2312 June 2023 Statement of affairs

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Notification of Stephen Douglas Green as a person with significant control on 2021-06-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CESSATION OF JEAN FLORENCE GREEN AS A PSC

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR RAYMOND CLIFFORD BURGE

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069633090003

View Document

02/11/182 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/182 November 2018 ADOPT ARTICLES 16/10/2018

View Document

20/09/1820 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN GREEN

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR STEPHEN DOUGLAS GREEN

View Document

10/09/1810 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

09/07/189 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM THE BONE MILL NEW STREET CHARFIELD WOTTON-UNDER-EDGE GL12 8ES ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM BOYCE'S BUILDING 42 REGENT STREET CLIFTON BRISTOL BS8 4HU

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069633090002

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069633090002

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069633090001

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR HALL

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED JEAN FLORANCE GREEN

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED TREVOR HALL

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN GREEN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS JEAN FLORENCE GREEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM RIVERSIDE COURT 5 BEAUFORT PARK WAY CHEPSTOW GWENT NP16 5UH

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED STEPHEN GREEN

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED MANNED SECURITY LIMITED CERTIFICATE ISSUED ON 12/08/09

View Document

01/08/091 August 2009 COMPANY NAME CHANGED ENIGMA SECURITY (EUROPE) LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

15/07/0915 July 2009 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