ENIGMA GROUP MANAGEMENT HOLDINGS LTD
Company number 11439461
- Company Overview for ENIGMA GROUP MANAGEMENT HOLDINGS LTD (11439461)
- Filing history for ENIGMA GROUP MANAGEMENT HOLDINGS LTD (11439461)
- People for ENIGMA GROUP MANAGEMENT HOLDINGS LTD (11439461)
- Charges for ENIGMA GROUP MANAGEMENT HOLDINGS LTD (11439461)
- More for ENIGMA GROUP MANAGEMENT HOLDINGS LTD (11439461)
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
|
|
08 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates |