ENIGMA HOLDINGS GROUP LIMITED
Status | ACTIVE |
Company No. | 11064757 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ENIGMA HOLDINGS GROUP LIMITED is an active private limited company with number 11064757. It was incorporated 6 years, 5 months, 14 days ago, on 15 November 2017. The company address is Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Patrick Marshall
Termination date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-16
Officer name: Mr Lee Mainwaring
Documents
Change to a person with significant control
Date: 15 May 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-01
Psc name: Xpg Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
Old address: 76 High Street, Tarporley Cheshire CW6 0AT England
Change date: 2020-02-07
New address: Enigma House 76 High Street Tarporley Cheshire CW6 0AT
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: 5th Floor One City Place Queens Road Chester CH1 3BQ England
Change date: 2020-01-31
New address: 76 High Street, Tarporley Cheshire CW6 0AT
Documents
Appoint person secretary company with name date
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-01
Officer name: Mr Lee Mainwaring
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Akin
Appointment date: 2019-09-02
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Alistair Stuart Marley
Documents
Change account reference date company previous shortened
Date: 13 Aug 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: John Hartup
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: 5th Floor One City Place Queens Road Chester CH1 3BQ
Old address: One City Place Queens Road Chester CH1 3BQ United Kingdom
Change date: 2019-02-04
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Record
Appointment date: 2018-04-30
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-30
Psc name: Xpg Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Lutz George
Cessation date: 2018-04-30
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr David Patrick Marshall
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Jonathan Terence Isaacs
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Richard Harrison Bevan
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Alistair Stuart Marley
Documents
Some Companies
UNIT 10 HEATH VIEW, POND LANE,BISHOP'S STORTFORD,CM22 7AB
Number: | 11214525 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1E, INTERCHANGE MOTORWAY INDUSTRIAL ESTATE,LIVERPOOL,L36 6JG
Number: | 09644027 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EAST ROEDIN,CWMBRAN,NP44 7DX
Number: | 10089665 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WENLOCK WAY,LEICESTER,LE4 9HU
Number: | 07623806 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,LONDON,SE24 9LR
Number: | 10488575 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FALCONER STREET,PORT GLASGOW,PA14 5EJ
Number: | SC394331 |
Status: | ACTIVE |
Category: | Private Limited Company |