- Company Overview for ENIGMA SERVICES GROUP LIMITED (00053775)
- Filing history for ENIGMA SERVICES GROUP LIMITED (00053775)
- People for ENIGMA SERVICES GROUP LIMITED (00053775)
- Charges for ENIGMA SERVICES GROUP LIMITED (00053775)
- More for ENIGMA SERVICES GROUP LIMITED (00053775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Catherine Stead on 12 July 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Grayston Central Services Limited as a director on 4 April 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 4 April 2017 | |
07 Apr 2017 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 4 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Plant Nominees Limited as a director on 4 April 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Plant Nominees Limited as a secretary on 4 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 8 August 2016 | |
09 Aug 2016 | AP01 | Appointment of Mrs Catherine Stead as a director on 8 August 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Alexandra Jane Laan as a director on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 29 April 2016 | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
29 Jul 2015 | CH01 | Director's details changed for Alexandra Jane Laan on 29 July 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
18 Aug 2014 | CH04 | Secretary's details changed for Plant Nominees Limited on 11 August 2014 | |
18 Aug 2014 | CH02 | Director's details changed for Plant Nominees Limited on 11 August 2014 | |
18 Aug 2014 | CH02 | Director's details changed for Grayston Central Services Limited on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 11 August 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |