- Company Overview for ENIGMA SECURITY SOLUTIONS LIMITED (05524406)
- Filing history for ENIGMA SECURITY SOLUTIONS LIMITED (05524406)
- People for ENIGMA SECURITY SOLUTIONS LIMITED (05524406)
- Charges for ENIGMA SECURITY SOLUTIONS LIMITED (05524406)
- More for ENIGMA SECURITY SOLUTIONS LIMITED (05524406)
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 Aug 2019 | AD01 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 13 August 2019 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
02 Nov 2017 | MR04 | Satisfaction of charge 055244060007 in full | |
10 Oct 2017 | MR01 | Registration of charge 055244060010, created on 4 October 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Sep 2017 | MR01 | Registration of charge 055244060009, created on 7 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
27 Jun 2017 | MR01 | Registration of charge 055244060008, created on 23 June 2017 | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Sep 2016 | MR04 | Satisfaction of charge 055244060006 in full | |
30 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
10 Mar 2016 | MR01 | Registration of charge 055244060007, created on 3 March 2016 | |
02 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
07 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Dec 2013 | MR01 | Registration of charge 055244060006 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
10 Sep 2013 | TM01 | Termination of appointment of David Nash as a director | |
13 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Mr David Michael Nash as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Sonya Webley as a director |