ENIGMA INCORPORATED LTD
Status | ACTIVE |
Company No. | 12515127 |
Category | Private Limited Company |
Incorporated | 12 Mar 2020 |
Age | 4 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ENIGMA INCORPORATED LTD is an active private limited company with number 12515127. It was incorporated 4 years, 2 months, 27 days ago, on 12 March 2020. The company address is C/O Park Vale Capital Limited 50 Sloane Avenue C/O Park Vale Capital Limited 50 Sloane Avenue, London, SW3 3DD, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Capital allotment shares
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Capital
Type: SH01
Capital : 1,273 GBP
Date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital alter shares subdivision
Date: 21 Apr 2023
Action Date: 10 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-10
Documents
Capital allotment shares
Date: 26 Mar 2023
Action Date: 10 Mar 2023
Category: Capital
Type: SH01
Capital : 1,246 GBP
Date: 2023-03-10
Documents
Cessation of a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenn Alun Andrew Melford-Colegate
Cessation date: 2023-02-21
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Notification of a person with significant control
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Icenic Ltd
Notification date: 2023-02-14
Documents
Cessation of a person with significant control
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katherine Ann Priestley Pitblado
Cessation date: 2023-02-14
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Ann Priestley Pitblado
Notification date: 2022-02-28
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Glenn Alun Andrew Melford-Colegate
Change date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Capital allotment shares
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-28
Capital : 1,000 GBP
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Ann Priestley
Change date: 2021-10-26
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Appoint person director company with name date
Date: 13 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katherine Ann Priestley
Appointment date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 25 Jun 2021
Action Date: 23 Jun 2021
Category: Capital
Type: SH01
Capital : 725 GBP
Date: 2021-06-23
Documents
Appoint person secretary company with name date
Date: 24 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Austin Guest
Appointment date: 2021-06-23
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Old address: 6 the Woodlands Admaston Road Wellington Telford TF1 3NL England
New address: C/O Park Vale Capital Limited 50 Sloane Avenue Chelsea London SW3 3DD
Change date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Some Companies
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 08950561 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11391412 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS PROPERTY SERVICES BOSTON LIMITED
73 THORNE WAY,BOSTON,PE20 1JP
Number: | 11443915 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 08180827 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A4,SHEFFIELD,S2 1AS
Number: | 07803633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 MALTINGS PLACE, TOWER BRIDGE ROAD,LONDON,SE1 3JB
Number: | 10445159 |
Status: | ACTIVE |
Category: | Private Limited Company |