ENIGMA MANAGING CONSULTANTS LTD
Status | ACTIVE |
Company No. | 09505744 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ENIGMA MANAGING CONSULTANTS LTD is an active private limited company with number 09505744. It was incorporated 9 years, 2 months, 8 days ago, on 24 March 2015. The company address is First Floor Office 17a First Floor Office 17a, Berwick-upon-tweed, TD15 1TB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB
Old address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England
Change date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Corre Holdings Sa
Notification date: 2019-04-02
Documents
Capital variation of rights attached to shares
Date: 17 Apr 2019
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 17 Apr 2019
Action Date: 02 Apr 2019
Category: Capital
Type: SH02
Date: 2019-04-02
Documents
Capital name of class of shares
Date: 17 Apr 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: Suite 1, First Floor Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW England
New address: Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Old address: 61 Queen Square Bristol BS1 4JZ United Kingdom
Change date: 2017-08-15
New address: Suite 1, First Floor Deanway Trading Estate, Wilmslow Road Handforth Wilmslow SK9 3HW
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Old address: 8 Pipe Lane Bristol BS1 5AJ United Kingdom
New address: 61 Queen Square Bristol BS1 4JZ
Change date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Some Companies
156 CONISBOROUGH CRESCENT,LONDON,SE6 2SH
Number: | 04549346 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY STRENGTH AND CONDITIONING LTD
UNIT 5 HOLLINS VALE,BURY,BL9 8QG
Number: | 10418726 |
Status: | ACTIVE |
Category: | Private Limited Company |
EO MAINTENANCE 9 MARKET PLACE LIMITED
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 09566203 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10898405 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENROY PROPERTY MANAGEMENT LIMITED
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 07860069 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11470633 |
Status: | ACTIVE |
Category: | Private Limited Company |