ANVIL MOBILE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-06-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-31 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
27/03/2427 March 2024 | Change of details for Ritesim.Com Limited as a person with significant control on 2024-03-27 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-31 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-31 with updates |
02/11/212 November 2021 | Appointment of Mr John Peter Butterfield as a director on 2021-10-31 |
02/11/212 November 2021 | Termination of appointment of Helen Joyce Philip as a director on 2021-10-31 |
02/11/212 November 2021 | Termination of appointment of Ian Alexander Philip as a director on 2021-10-31 |
02/11/212 November 2021 | Notification of Ritesim.Com Limited as a person with significant control on 2021-10-31 |
02/11/212 November 2021 | Cessation of Ian Alexander Philip as a person with significant control on 2021-10-31 |
02/11/212 November 2021 | Cessation of Helen Joyce Philip as a person with significant control on 2021-10-31 |
02/11/212 November 2021 | Appointment of Mr Peter Daniel Rebak as a director on 2021-10-31 |
01/11/211 November 2021 | Change of details for Mr Ian Alexander Philip as a person with significant control on 2021-10-31 |
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 |
01/11/211 November 2021 | Change of details for Mrs Helen Joyce Philip as a person with significant control on 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Satisfaction of charge 1 in full |
22/02/2122 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/04/1915 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 01/10/2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 01/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAVIN |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 22/11/2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 22/11/2012 |
12/11/1212 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
23/07/1123 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 |
16/11/1016 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 |
16/11/1016 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
16/11/1016 November 2010 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 |
04/08/104 August 2010 | 26/07/10 STATEMENT OF CAPITAL GBP 106.38 |
08/07/108 July 2010 | SUB-DIVISION 24/06/10 |
08/07/108 July 2010 | SUB DIVISION OF SHARES 24/06/2010 |
14/12/0914 December 2009 | DIRECTOR APPOINTED MR JOHN THOMAS LAVIN |
31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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