ENIGMA VISUAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2015 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/207 July 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008698,00009688

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

11/03/2011 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/10/197 October 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM UNIT 9 FIRST AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1YA

View Document

04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/08/1929 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008698,00009688

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034868550006

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034868550005

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034868550007

View Document

05/12/185 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR GRAHAM EDWARD ANGUS BESWICK

View Document

26/11/1826 November 2018 CESSATION OF GENNARO RINO MACRI AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, SECRETARY ABIGAIL SIMPSON

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETSQUARE STAGING LIMITED

View Document

11/08/1811 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL PENELOPE WATTS / 01/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MCMAHON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034868550006

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034868550005

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034868550004

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GENNARO RINO MACRI / 01/04/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MCMAHON / 01/06/2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 SECRETARY APPOINTED MISS ABIGAIL PENELOPE WATTS

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA WHITE

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR DELROY CAMPBELL

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY WHITE / 01/09/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

16/04/1416 April 2014 ADOPT ARTICLES 26/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034868550004

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM GROUND FLOOR 3-5 SAINT PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

10/01/1310 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR DELROY CAMPBELL

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MCMAHON

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENNARO MACRI / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY WHITE / 15/01/2010

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED ENIGMA DIGITAL LIMITED CERTIFICATE ISSUED ON 15/03/06

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: EUROPA HOUSE DENMARK STREET MAIDENHEAD BERKSHIRE SL6 7BN

View Document

01/02/001 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 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