|
|
12 Feb 2026
|
12 Feb 2026
Director's details changed for Mr Scott Robert Johnston Hardie on 11 February 2026
|
|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 12 September 2025 with updates
|
|
|
15 Sep 2025
|
15 Sep 2025
Director's details changed for Mr Glen William Webley on 15 September 2024
|
|
|
19 Sep 2024
|
19 Sep 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Notification of Glen Webley as a person with significant control on 21 September 2023
|
|
|
21 Sep 2023
|
21 Sep 2023
Cessation of Enigma Industrial Services Holdings Limited as a person with significant control on 21 September 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 11 October 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Cessation of Glen William Webley as a person with significant control on 19 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Notification of Enigma Industrial Services Holdings Limited as a person with significant control on 19 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Appointment of Mr Scott Robert Johnston Hardie as a director on 19 July 2021
|
|
|
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
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 12 September 2020 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Incorporation
|