ANVIL MOBILE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Ritesim.Com Limited as a person with significant control on 2024-03-27

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

02/11/212 November 2021 Appointment of Mr John Peter Butterfield as a director on 2021-10-31

View Document

02/11/212 November 2021 Termination of appointment of Helen Joyce Philip as a director on 2021-10-31

View Document

02/11/212 November 2021 Termination of appointment of Ian Alexander Philip as a director on 2021-10-31

View Document

02/11/212 November 2021 Notification of Ritesim.Com Limited as a person with significant control on 2021-10-31

View Document

02/11/212 November 2021 Cessation of Ian Alexander Philip as a person with significant control on 2021-10-31

View Document

02/11/212 November 2021 Cessation of Helen Joyce Philip as a person with significant control on 2021-10-31

View Document

02/11/212 November 2021 Appointment of Mr Peter Daniel Rebak as a director on 2021-10-31

View Document

01/11/211 November 2021 Change of details for Mr Ian Alexander Philip as a person with significant control on 2021-10-31

View Document

01/11/211 November 2021 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mrs Helen Joyce Philip as a person with significant control on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 01/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 01/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVIN

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 22/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 22/11/2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 121.31

View Document

16/11/1016 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 121.31

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 121.31

View Document

04/08/104 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 106.38

View Document

08/07/108 July 2010 SUB-DIVISION 24/06/10

View Document

08/07/108 July 2010 SUB DIVISION OF SHARES 24/06/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR JOHN THOMAS LAVIN

View Document

31/10/0931 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company