- Company Overview for ENIGMA CENTRE MANAGEMENT LIMITED (09783779)
- Filing history for ENIGMA CENTRE MANAGEMENT LIMITED (09783779)
- People for ENIGMA CENTRE MANAGEMENT LIMITED (09783779)
- More for ENIGMA CENTRE MANAGEMENT LIMITED (09783779)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Jun 2021 | TM01 | Termination of appointment of Andrew Philip Boughton as a director on 2 November 2020 | |
07 Dec 2020 | PSC02 | Notification of Vibe Estates Limited as a person with significant control on 1 January 2020 | |
26 Nov 2020 | PSC07 | Cessation of Christopher John Rance as a person with significant control on 1 January 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
19 Nov 2020 | AP01 | Appointment of Mr Simon James Cannings as a director on 2 November 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Feb 2020 | TM01 | Termination of appointment of Neil Gregory Hollingworth as a director on 5 February 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
26 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 May 2019 | AD01 | Registered office address changed from C/O City Renovations Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HW England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 7 May 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Neil Gregory Hollingworth on 4 March 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Jul 2016 | SH02 | Sub-division of shares on 18 September 2015 |