- Company Overview for ENIGMA HEALTHCARE LIMITED (12084966)
- Filing history for ENIGMA HEALTHCARE LIMITED (12084966)
- People for ENIGMA HEALTHCARE LIMITED (12084966)
- More for ENIGMA HEALTHCARE LIMITED (12084966)
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
|
|
22 Dec 2022 | CONNOT | Change of name notice | |
23 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
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 |