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)
09 Sep 2015 CERTNM Company name changed enigma automotive LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
22 May 2013 CERTNM Company name changed impressive cars LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 99
01 Apr 2010 TM01 Termination of appointment of Wayne Davis as a director
23 Feb 2010 NEWINC Incorporation