Advanced company searchLink opens in new window

ENIGMA HEALTHCARE LIMITED

Company number 12084966

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)
12 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
13 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
22 Dec 2022 CERTNM Company name changed enigma wellness LTD\certificate issued on 22/12/22
  • RES15 ‐ Change company name resolution on 2022-12-08
22 Dec 2022 CONNOT Change of name notice
23 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 14,000
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
07 Feb 2022 AP01 Appointment of Ms Susan Patricia Liburd as a director on 27 January 2022
07 Feb 2022 AP01 Appointment of Ms Bethan Meta George as a director on 27 January 2022
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 PSC05 Change of details for Enigma Holdings Group Limited as a person with significant control on 31 December 2020
26 May 2021 PSC05 Change of details for Enigma Holdings Group Limited as a person with significant control on 31 December 2020
15 May 2021 PSC05 Change of details for Enigma Holdings Group Limited as a person with significant control on 1 January 2021
05 Mar 2021 AP01 Appointment of Mr Lee Mainwaring as a director on 1 March 2021
17 Sep 2020 CH01 Director's details changed for Mr Duncan Ian Akin on 4 March 2020
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Apr 2020 AP03 Appointment of Mr Lee Mainwaring as a secretary on 1 April 2020
09 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
07 Feb 2020 AD01 Registered office address changed from 76 High Street Tarporley Cheshire CW6 0AT England to Enigma House 76 High Street Tarporley Cheshire CW6 0AT on 7 February 2020
31 Jan 2020 AD01 Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ United Kingdom to 76 High Street Tarporley Cheshire CW6 0AT on 31 January 2020