- 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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | CH01 | Director's details changed for Gillian Stirk on 1 January 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Lee Stirk on 1 January 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from Suite 19 Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 7 March 2014 | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | AP01 | Appointment of Mr Robert Geoffrey Oliver as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2011 | AD01 | Registered office address changed from 39 Westgate Thirsk YO7 1QR United Kingdom on 2 June 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
07 Mar 2011 | AP01 | Appointment of Gillian Stirk as a director | |
23 Feb 2011 | CERTNM |
Company name changed key business intelligence LTD\certificate issued on 23/02/11
|