ENIGMA CREATIVE LIMITED - NORTHALLERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-26 View Report
Accounts. Accounts type total exemption full. 2023-07-20 View Report
Confirmation statement. Statement with updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-08 View Report
Confirmation statement. Statement with updates. 2021-01-26 View Report
Accounts. Accounts type total exemption full. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Persons with significant control. Psc name: Mrs Gillian Stirk. Change date: 2019-08-30. 2019-08-30 View Report
Persons with significant control. Psc name: Mr Lee Stirk. Change date: 2019-08-30. 2019-08-30 View Report
Officers. Officer name: Mr Lee Stirk. Change date: 2019-08-30. 2019-08-30 View Report
Officers. Change date: 2019-08-30. Officer name: Mrs Gillian Stirk. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-07-07 View Report
Address. Old address: Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF. Change date: 2018-06-21. New address: Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ. 2018-06-21 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type total exemption full. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Officers. Officer name: Gillian Stirk. Change date: 2016-01-01. 2016-02-03 View Report
Officers. Change date: 2016-01-01. Officer name: Mr Lee Stirk. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Address. Change date: 2014-03-07. Old address: Suite 19 Evolution Business Centre 6 County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ. 2014-03-07 View Report
Capital. Capital allotment shares. 2014-02-21 View Report
Resolution. Description: Resolutions. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Officers. Officer name: Mr Robert Geoffrey Oliver. 2014-02-17 View Report
Accounts. Accounts type total exemption small. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Resolution. Description: Resolutions. 2011-06-27 View Report
Address. Old address: 39 Westgate Thirsk YO7 1QR United Kingdom. Change date: 2011-06-02. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Officers. Officer name: Gillian Stirk. 2011-03-07 View Report
Change of name. Description: Company name changed key business intelligence LTD\certificate issued on 23/02/11. 2011-02-23 View Report
Change of name. Change of name notice. 2011-02-23 View Report
Dissolution. Dissolution withdrawal application strike off company. 2011-02-04 View Report
Officers. Officer name: Phillip Allum. 2011-02-01 View Report
Gazette. Gazette notice voluntary. 2011-01-18 View Report
Dissolution. Dissolution application strike off company. 2011-01-06 View Report
Accounts. Accounts type dormant. 2010-05-18 View Report
Accounts. Change account reference date company current shortened. 2010-03-30 View Report
Officers. Officer name: Mr Philip Jason Allum. Change date: 2010-02-01. 2010-02-02 View Report