Advanced company searchLink opens in new window

ENIGMA GROUP MANAGEMENT HOLDINGS LTD

Company number 11439461

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
12 Sep 2024 PSC01 Notification of Glen William Webley as a person with significant control on 27 August 2024
12 Sep 2024 PSC04 Change of details for Ms Sonya Webley as a person with significant control on 27 August 2024
22 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
05 Aug 2022 MR01 Registration of charge 114394610002, created on 3 August 2022
22 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Oct 2021 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 3 Coldbath Square London EC1R 5HL on 27 October 2021
03 Sep 2021 TM01 Termination of appointment of Teresa Ann Barrett as a director on 25 August 2021
03 Sep 2021 AP01 Appointment of Mr Mahendra Vekariya as a director on 17 August 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Mar 2021 AP01 Appointment of Teresa Ann Barrett as a director on 5 March 2021
03 Mar 2021 MR01 Registration of charge 114394610001, created on 26 February 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
23 Feb 2021 PSC04 Change of details for Ms Sonya Webley as a person with significant control on 11 January 2021
23 Feb 2021 TM01 Termination of appointment of Glen William Webley as a director on 11 January 2021
11 Feb 2021 AP01 Appointment of Ms Sonya Webley as a director on 11 January 2021
27 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 January 2021
27 Jan 2021 TM01 Termination of appointment of Sonya Webley as a director on 11 January 2021
27 Jan 2021 AP01 Appointment of Mr Glen William Webley as a director on 11 January 2021
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates