|
|
12 Feb 2026
|
12 Feb 2026
Director's details changed for Mr Scott Robert Johnston Hardie on 11 February 2026
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
07 Mar 2025
|
07 Mar 2025
Director's details changed for Mr Mahendra Mulji Vekariya on 10 February 2025
|
|
|
28 Nov 2024
|
28 Nov 2024
Registration of charge 084237450003, created on 19 November 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2nd Floor Hawthorn House Woodlands Park Newton-Le-Willows WA12 0HF on 14 April 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Appointment of Mr Mahendra Vekariya as a director on 1 January 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Change of details for Mr Glen William Webley as a person with significant control on 2 October 2018
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 February 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Registration of charge 084237450002, created on 14 October 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Current accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Director's details changed for Mr Glen William Webley on 15 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 15 August 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Cessation of Enigma Group Holdings Limited as a person with significant control on 23 August 2018
|