Advanced company searchLink opens in new window

ENIGMA AUTOMOTIVE HOLDINGS LTD

Company number 07166267

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)
23 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
28 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
28 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Oct 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2021
28 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 PSC05 Change of details for Enigma Group Holdings Limited as a person with significant control on 27 November 2020
01 Feb 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021
13 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Aug 2019 TM02 Termination of appointment of Mortimer Registrars Limited as a secretary on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Glen William Webley on 15 August 2019
13 Aug 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 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
27 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
18 Sep 2015 CERTNM Company name changed enigma automotive holding LTD\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16