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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 12,120
21 Feb 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES15 ‐ Change company name resolution on 2010-02-01