- Company Overview for ENIGMA CREATIVE LIMITED (07136316)
- Filing history for ENIGMA CREATIVE LIMITED (07136316)
- People for ENIGMA CREATIVE LIMITED (07136316)
- More for ENIGMA CREATIVE LIMITED (07136316)
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 |