- 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) |
---|---|---|---|
09 Sep 2015 | CERTNM |
Company name changed enigma automotive LIMITED\certificate issued on 09/09/15
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
27 Jun 2013 | AP01 | Appointment of Mr Glen William Webley as a director | |
27 Jun 2013 | AP01 | Appointment of Mr Glen William Webley as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Sonya Webley as a director | |
24 May 2013 | CERTNM |
Company name changed automotive response limitd LIMITED\certificate issued on 24/05/13
|
|
22 May 2013 | CERTNM |
Company name changed impressive cars LIMITED\certificate issued on 22/05/13
|
|
19 Apr 2013 | CONNOT | Change of name notice | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Ms Sonya O'connell on 19 April 2012 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Ms Sonya O'connell on 1 September 2011 | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
04 May 2011 | AP04 | Appointment of Mortimer Registrars Limited as a secretary | |
04 May 2011 | TM01 | Termination of appointment of Mortimer Registrars Limited as a director | |
05 Apr 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
01 Apr 2010 | TM01 | Termination of appointment of Wayne Davis as a director | |
23 Feb 2010 | NEWINC | Incorporation |