Advanced company searchLink opens in new window

ENIGMA GAMING LIMITED

Company number 03841238

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)
08 Jan 2015 TM01 Termination of appointment of Karl Frederick Stevens as a director on 15 December 2014
08 Jan 2015 TM01 Termination of appointment of Paul Andrew Stevens as a director on 15 December 2014
08 Jan 2015 AP01 Appointment of Kerrie Marie Stevens as a director on 15 December 2014
08 Jan 2015 TM02 Termination of appointment of Karl Frederick Stevens as a secretary on 15 December 2014
05 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 69
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 69
21 May 2013 AD01 Registered office address changed from 16 Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR on 21 May 2013
11 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
09 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
14 Sep 2010 CH03 Secretary's details changed for Karl Frederick Stevens on 9 September 2010
14 Sep 2010 CH01 Director's details changed for Paul Andrew Stevens on 9 September 2010
14 Sep 2010 CH01 Director's details changed for Karl Frederick Stevens on 9 September 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Dec 2008 363a Return made up to 09/09/08; full list of members
16 Dec 2008 288b Appointment terminated secretary batemans accountancy practice LIMITED
10 Sep 2008 288b Appointment terminate, secretary graham bateman logged form