AUDACIOUS MOBILE LTD

Company Documents

DateDescription
28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-05-18

View Document

19/12/2319 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-05-18

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2021-05-18

View Document

01/07/191 July 2019 COMPANY NAME CHANGED GOSHAWK MOBILE LTD CERTIFICATE ISSUED ON 01/07/19

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR IARLA HUGHES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MATTHEW JAMES TURNER

View Document

26/06/1926 June 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O WATERMILL ACCOUNTING LIMITED. FUTURE BUSINESS CENTRE, KINGS HEDGES ROAD CAMBRIDGESHIRE, CAMBRIDGE CB4 2HY ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 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