ENIGMA HOLDINGS GROUP LIMITED

Enigma House Enigma House, Tarporley, CW6 0AT, Cheshire, England
StatusACTIVE
Company No.11064757
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 5 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B CONTRACT CARS LTD

UNIT 10 HEATH VIEW, POND LANE,BISHOP'S STORTFORD,CM22 7AB

Number:11214525
Status:ACTIVE
Category:Private Limited Company

ALL SAFE TRADES LTD

UNIT 1E, INTERCHANGE MOTORWAY INDUSTRIAL ESTATE,LIVERPOOL,L36 6JG

Number:09644027
Status:ACTIVE
Category:Private Limited Company

GLAWIO CYF

16 EAST ROEDIN,CWMBRAN,NP44 7DX

Number:10089665
Status:ACTIVE
Category:Private Limited Company

HIGH PEAK BUSES LTD

43 WENLOCK WAY,LEICESTER,LE4 9HU

Number:07623806
Status:ACTIVE
Category:Private Limited Company

KURAMA HOLDINGS LTD

163 HERNE HILL,LONDON,SE24 9LR

Number:10488575
Status:ACTIVE
Category:Private Limited Company

SUN FIRST GB LTD

5 FALCONER STREET,PORT GLASGOW,PA14 5EJ

Number:SC394331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source