Advanced company searchLink opens in new window

ENIGMA RECOVERIES LIMITED

Company number 07444090

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)
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