- Company Overview for ENIGMA GAMING LIMITED (03841238)
- Filing history for ENIGMA GAMING LIMITED (03841238)
- People for ENIGMA GAMING LIMITED (03841238)
- Charges for ENIGMA GAMING LIMITED (03841238)
- More for ENIGMA GAMING LIMITED (03841238)
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
|
|
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
|
|
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 |