Advanced company searchLink opens in new window

ENIGMA DIGITAL LIMITED

Company number 07788522

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)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
08 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
02 Nov 2021 AD01 Registered office address changed from C/O Prime Accountants Group 3 Caroline Court 13 Caroline Street Birmingham B3 1TR England to 79 Caroline Street Birmingham B3 1UP on 2 November 2021
02 Nov 2021 LIQ02 Statement of affairs
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
24 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 AD01 Registered office address changed from 111F, the Big Peg 120 Vyse Street Birmingham B18 6NB England to C/O Prime Accountants Group 3 Caroline Court 13 Caroline Street Birmingham B3 1TR on 1 December 2020
21 Nov 2020 AP01 Appointment of Mr Hans-Juergen Schmitz as a director on 17 September 2020
18 Nov 2020 TM01 Termination of appointment of David Waroquier as a director on 17 September 2020
09 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Aug 2020 AD01 Registered office address changed from 111F Vyse Street Birmingham B18 6NB England to 111F, the Big Peg 120 Vyse Street Birmingham B18 6NB on 27 August 2020
27 Aug 2020 AP03 Appointment of Mr Alan Porter as a secretary on 12 August 2020
20 Jul 2020 TM01 Termination of appointment of Julian Conway Costley as a director on 30 June 2020
22 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2020 MA Memorandum and Articles of Association
07 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
31 Mar 2020 AD01 Registered office address changed from 106/7B the Big Peg 120 Vyse Street Birmingham B18 6NB England to 111F Vyse Street Birmingham B18 6NB on 31 March 2020
11 Mar 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
06 Mar 2020 AP01 Appointment of Mr Aldo Fucelli Pessot Del Bo as a director on 1 January 2020
27 Feb 2020 TM02 Termination of appointment of Lee Robert James Parry as a secretary on 20 December 2019
27 Feb 2020 TM01 Termination of appointment of Lee Robert James Parry as a director on 20 December 2019
15 Jan 2020 MR04 Satisfaction of charge 2 in full