Advanced company searchLink opens in new window

ENIGMA MANAGEMENT SERVICES LIMITED

Company number 00671185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
18 Oct 2018 PSC02 Notification of Dermavale Limited as a person with significant control on 22 December 2017
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to Fountain House 130 Fenchurch Street London EC3M 5DJ on 27 June 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 100
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 AP03 Appointment of Diane Jane Evans as a secretary on 21 September 2017
21 Sep 2017 TM02 Termination of appointment of Selina Nicolle as a secretary on 21 September 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 50,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
22 Dec 2014 TM01 Termination of appointment of Philip Seaman as a director on 28 October 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
05 Aug 2014 AD01 Registered office address changed from 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT England to Lloyds Chambers 1 Portsoken Street London E1 8BT on 5 August 2014
24 Jul 2014 AD01 Registered office address changed from Ground Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from 14 Fenchurch Avenue London EC3M 5BS to 1 Ground Floor, Lloyds Chambers Portsoken Street London E1 8BT on 24 July 2014
19 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000