ENIGMA SECURITY SOLUTIONS - History of Changes


DateDescription
2024-05-22 update statutory_documents DIRECTOR APPOINTED MR MAHENDRA MULJI VEKARIYA
2024-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHENDRA VEKARIYA
2024-04-07 update num_mort_charges 9 => 10
2024-04-07 update num_mort_outstanding 3 => 4
2024-04-04 update statutory_documents DIRECTOR APPOINTED MR GLEN WILLIAM WEBLEY
2024-03-28 update statutory_documents DIRECTOR APPOINTED MRS SONYA WEBLEY
2024-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY
2023-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060011
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-28 delete source_ip 160.153.138.217
2023-08-28 insert source_ip 160.153.0.64
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-30 delete source_ip 18.130.103.11
2023-03-30 insert source_ip 160.153.138.217
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-03-30 update statutory_documents DIRECTOR APPOINTED MS SONYA WEBLEY
2021-12-13 delete address 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ
2021-12-13 insert address Stanley House, 14 Falcon Business Centre, Ashton Road, Romford, RM3 8UR
2021-12-13 update primary_contact 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ => Stanley House, 14 Falcon Business Centre, Ashton Road, Romford, RM3 8UR
2021-10-07 delete address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2021-10-07 insert address 3 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update registered_address
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-04-07 delete address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ
2021-04-07 insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON UNITED KINGDOM WC2B 5AH
2021-04-07 update registered_address
2021-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ ENGLAND
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-09-28 delete address 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ
2020-09-28 insert address 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ
2020-09-28 update primary_contact 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ => 500 Bourne Business Park, 5 Dashwood Lang Road, Addlestone, KT15 2HJ
2020-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENIGMA SECURITY MANAGEMENT LIMITED
2020-08-28 update statutory_documents CESSATION OF ENIGMA GROUP HOLDINGS LIMITED AS A PSC
2020-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 31/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-15 delete source_ip 92.63.128.231
2019-11-15 insert source_ip 18.130.103.11
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-07 delete address SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2019-09-07 insert address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7-10 CHANDOS STREET LONDON ENGLAND W1G 9DQ
2019-09-07 update registered_address
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2019-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHENDRA VEKARIYA / 13/08/2019
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-12-07 update num_mort_outstanding 4 => 3
2017-12-07 update num_mort_satisfied 5 => 6
2017-11-07 update num_mort_charges 8 => 9
2017-11-07 update num_mort_outstanding 3 => 4
2017-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060007
2017-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060010
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_charges 7 => 8
2017-10-07 update num_mort_outstanding 2 => 3
2017-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060009
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-07 update num_mort_charges 6 => 7
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060008
2016-12-20 update account_category FULL => SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-07 update num_mort_outstanding 2 => 1
2016-10-07 update num_mort_satisfied 4 => 5
2016-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055244060006
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-11 insert address 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ
2016-07-11 insert registration_number 5524406
2016-07-11 update primary_contact null => 50 Salisbury Road, 6th Floor Vista Office Centre, Hounslow, Middlesex, TW4 6JQ
2016-05-12 insert alias Enigma Security Solutions Limited
2016-05-12 update num_mort_charges 5 => 6
2016-05-12 update num_mort_satisfied 3 => 4
2016-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060007
2016-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-02-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-29 delete source_ip 94.76.215.33
2016-01-29 insert source_ip 92.63.128.231
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-12-07 delete sic_code 80100 - Private security activities
2015-12-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-12-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-12-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-11-02 update statutory_documents 01/08/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-28 update statutory_documents 01/08/14 FULL LIST
2014-04-21 delete about_pages_linkeddomain mobile.ae.org
2014-04-21 delete terms_pages_linkeddomain blackjack-ruby.co.uk
2014-03-22 insert about_pages_linkeddomain mobile.ae.org
2014-03-22 insert terms_pages_linkeddomain blackjack-ruby.co.uk
2014-03-05 delete address Armstrong House Armstrong Washington Tyne and Wear NE37 1PR
2014-03-05 delete address One Fetter Lane London EC4A 1AL
2014-03-05 insert address Crimewatch House Southerby Road Middlesbrough TS3 8BT
2014-03-05 insert address Suite 408 107-111 Fleet Street London EC4A 2AL
2014-01-07 update num_mort_charges 4 => 5
2014-01-07 update num_mort_outstanding 1 => 2
2013-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055244060006
2013-11-07 update accounts_last_madeup_date 2011-08-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2013-08-01 => 2013-08-04
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-26 update statutory_documents 04/08/13 FULL LIST
2013-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NASH
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-13 update statutory_documents 01/08/13 FULL LIST
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80100 - Private security activities
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update website_status ServerDown => OK
2013-06-21 update account_ref_month 8 => 12
2013-06-21 update accounts_next_due_date 2013-05-31 => 2013-09-30
2013-05-12 update website_status OK => ServerDown
2013-04-05 delete alias Enigma Security Solutions Ltd
2013-02-14 insert alias Enigma Security Solutions Ltd
2013-01-30 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL NASH
2012-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONYA WEBLEY
2012-08-28 update statutory_documents 01/08/12 FULL LIST
2012-06-20 update statutory_documents CURREXT FROM 31/08/2012 TO 31/12/2012
2012-05-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-23 update statutory_documents DIRECTOR APPOINTED MR MAHENDRA VEKARIYA
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 20/04/2012
2012-04-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 01/08/11 FULL LIST
2011-08-23 update statutory_documents SECRETARY APPOINTED MR MAHENDRA VEKARIYA
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MORTIMER REGISTRARS LIMITED
2011-05-17 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-01 update statutory_documents 01/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SONYA O'CONNELL / 01/10/2009
2010-09-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER REGISTRARS LIMITED / 01/10/2009
2010-05-20 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-21 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-11 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents COMPANY NAME CHANGED ENIGMA RESIDENTIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/08
2008-08-26 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-11 update statutory_documents COMPANY NAME CHANGED ESSENTIAL NANNYING LIMITED CERTIFICATE ISSUED ON 15/04/08
2007-10-12 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-01 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-24 update statutory_documents COMPANY NAME CHANGED S & P ANGELS LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ
2006-04-19 update statutory_documents DIRECTOR RESIGNED
2006-04-19 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-14 update statutory_documents NEW SECRETARY APPOINTED
2005-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION