Advanced company searchLink opens in new window

ENIGMA INCORPORATED LTD

Company number 12515127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2024 PSC07 Cessation of Icenic Ltd as a person with significant control on 1 September 2024
14 Sep 2024 PSC01 Notification of Katherine Ann Priestley Pitblado as a person with significant control on 1 September 2024
22 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 1,273
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 SH02 Sub-division of shares on 10 March 2023
26 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 1,246
21 Feb 2023 PSC07 Cessation of Glenn Alun Andrew Melford-Colegate as a person with significant control on 21 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
15 Feb 2023 PSC02 Notification of Icenic Ltd as a person with significant control on 14 February 2023
15 Feb 2023 PSC07 Cessation of Katherine Ann Priestley Pitblado as a person with significant control on 14 February 2023
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 PSC01 Notification of Katherine Ann Priestley Pitblado as a person with significant control on 28 February 2022
24 Mar 2022 PSC04 Change of details for Mr Glenn Alun Andrew Melford-Colegate as a person with significant control on 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1,000
26 Oct 2021 CH01 Director's details changed for Ms Katherine Ann Priestley on 26 October 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
13 Jul 2021 AP01 Appointment of Ms Katherine Ann Priestley as a director on 8 July 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 725
24 Jun 2021 AP03 Appointment of Mr Robert Austin Guest as a secretary on 23 June 2021
24 Jun 2021 AD01 Registered office address changed from 6 the Woodlands Admaston Road Wellington Telford TF1 3NL England to C/O Park Vale Capital Limited 50 Sloane Avenue Chelsea London SW3 3DD on 24 June 2021
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
12 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-12
  • GBP 100