- Company Overview for ENIGMA AUTOMOTIVE HOLDINGS LTD (07166267)
- Filing history for ENIGMA AUTOMOTIVE HOLDINGS LTD (07166267)
- People for ENIGMA AUTOMOTIVE HOLDINGS LTD (07166267)
- More for ENIGMA AUTOMOTIVE HOLDINGS LTD (07166267)
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
|
|
18 Sep 2015 | CERTNM |
Company name changed enigma automotive holding LTD\certificate issued on 18/09/15
|