- Company Overview for IMPACT XM LIMITED (02651093)
- Filing history for IMPACT XM LIMITED (02651093)
- People for IMPACT XM LIMITED (02651093)
- Charges for IMPACT XM LIMITED (02651093)
- More for IMPACT XM LIMITED (02651093)
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) |
---|---|---|---|
23 Jul 2024 | MR01 | Registration of charge 026510930004, created on 11 July 2024 | |
16 Jul 2024 | CERTNM |
Company name changed enigma creative solutions LIMITED\certificate issued on 16/07/24
|
|
21 Jun 2024 | MR01 | Registration of charge 026510930003, created on 21 June 2024 | |
05 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2024 | PSC07 | Cessation of Enigma Creative Holdings Limited as a person with significant control on 14 May 2024 | |
01 Jun 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 December 2024 | |
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | MA | Memorandum and Articles of Association | |
23 May 2024 | AP01 | Appointment of Mr. Jared Pollacco as a director on 14 May 2024 | |
23 May 2024 | AP01 | Appointment of Mr. Michael Bauman as a director on 14 May 2024 | |
23 May 2024 | TM02 | Termination of appointment of Dominic James Scott Softly as a secretary on 14 May 2024 | |
15 May 2024 | MR01 | Registration of charge 026510930002, created on 14 May 2024 | |
03 May 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
29 Dec 2021 | PSC05 | Change of details for Enigma Creative Holdings Limited as a person with significant control on 17 August 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 10 December 2021 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
01 Feb 2021 | PSC07 | Cessation of Alan Surman as a person with significant control on 25 January 2021 | |
01 Feb 2021 | PSC07 | Cessation of Dominic James Scott Softly as a person with significant control on 25 January 2021 |