- Company Overview for ENIGMA CAPITAL LIMITED (02878363)
- Filing history for ENIGMA CAPITAL LIMITED (02878363)
- People for ENIGMA CAPITAL LIMITED (02878363)
- More for ENIGMA CAPITAL LIMITED (02878363)
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) |
---|---|---|---|
13 Jun 2017 | TM01 | Termination of appointment of Hannah Clare Stevens as a director on 31 March 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Wendy Ann Stevens as a director on 31 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Wendy Ann Stevens as a director on 1 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Jonathan Paul Stevens as a director on 1 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Hannah Clare Stevens as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Wendy Ann Stevens as a director on 1 December 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Wendy Ann Stevens as a director on 4 January 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AD01 | Registered office address changed from Suite 8/9 Courtyard House Mill Lane Godalming Surrey GU7 1EY United Kingdom on 15 November 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Mr Michael Whelan Stevens on 7 December 2011 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jan 2011 | AD01 | Registered office address changed from Suite 8 & 9 Courtyard House Mill Lane Godalming Surrey GU7 1EY on 21 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Dec 2010 | AD01 | Registered office address changed from 2Nd Floor River Court Mill Lane Godalming Surrey GU7 1EY on 20 December 2010 |