Advanced company searchLink opens in new window

ENIGMA VISUAL SOLUTIONS LIMITED

Company number 03486855

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)
15 Mar 2006 CERTNM Company name changed enigma digital LIMITED\certificate issued on 15/03/06
14 Feb 2006 225 Accounting reference date extended from 31/12/05 to 31/03/06
14 Feb 2006 288a New secretary appointed
10 Feb 2006 288b Secretary resigned
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
09 Jun 2005 363s Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
04 Jun 2004 363s Return made up to 30/12/03; full list of members
04 Dec 2003 363s Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
04 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
26 Mar 2002 363s Return made up to 30/12/01; full list of members
02 Nov 2001 AA Total exemption small company accounts made up to 31 December 2000
18 Jan 2001 363s Return made up to 30/12/00; full list of members
03 Oct 2000 AA Accounts for a small company made up to 31 December 1999
22 Sep 2000 287 Registered office changed on 22/09/00 from: europa house denmark street maidenhead berkshire SL6 7BN
01 Feb 2000 363s Return made up to 30/12/99; full list of members
06 Oct 1999 AA Accounts for a small company made up to 31 December 1998
22 Mar 1999 363s Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 May 1998 288a New director appointed
23 Mar 1998 288a New secretary appointed
23 Mar 1998 288a New director appointed
23 Mar 1998 288b Secretary resigned
23 Mar 1998 288b Director resigned
30 Dec 1997 NEWINC Incorporation