Advanced company searchLink opens in new window

ENIGMA CREATIVE LIMITED

Company number 07136316

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with updates
27 Aug 2024 AD01 Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ England to 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 27 August 2024
27 Aug 2024 PSC04 Change of details for Mrs Gillian Stirk as a person with significant control on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mrs Gillian Stirk on 27 August 2024
27 Aug 2024 PSC04 Change of details for Mr Lee Stirk as a person with significant control on 27 August 2024
27 Aug 2024 CH01 Director's details changed for Mr Lee Stirk on 27 August 2024
27 Aug 2024 TM01 Termination of appointment of Robert Geoffrey Oliver as a director on 27 August 2024
19 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 PSC04 Change of details for Mrs Gillian Stirk as a person with significant control on 30 August 2019
30 Aug 2019 PSC04 Change of details for Mr Lee Stirk as a person with significant control on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Lee Stirk on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mrs Gillian Stirk on 30 August 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
07 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 AD01 Registered office address changed from Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF to Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 21 June 2018