- Company Overview for ENIGMA RECOVERIES LIMITED (07444090)
- Filing history for ENIGMA RECOVERIES LIMITED (07444090)
- People for ENIGMA RECOVERIES LIMITED (07444090)
- More for ENIGMA RECOVERIES LIMITED (07444090)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
21 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
30 Oct 2020 | PSC07 | Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 | |
30 Oct 2020 | PSC07 | Cessation of Colin Jack Emson as a person with significant control on 22 July 2019 | |
30 Oct 2020 | PSC01 | Notification of Steven Vallery as a person with significant control on 22 July 2019 | |
30 Oct 2020 | PSC01 | Notification of Timothy James Mckechnie as a person with significant control on 22 July 2019 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
27 Aug 2019 | AP01 | Appointment of Mr Timothy James Mckechnie as a director on 23 July 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Steven Vallery as a director on 23 July 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Aug 2019 | TM01 | Termination of appointment of Nicholas David Pilbrow as a director on 22 July 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Colin Jack Emson as a director on 22 July 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
27 Sep 2018 | TM01 | Termination of appointment of Steven John Vallery as a director on 30 August 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Feb 2018 | AP01 | Appointment of Mr Steven John Vallery as a director on 6 February 2018 |