CHAMPION MOBILE GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-03-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Registered office address changed from Ridge View Wellgreen Lane Kingston-upon-Lewes East Sussex BN7 3NS England to Suffolk House George Street Croydon CR0 0YN on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
08/02/238 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Confirmation statement made on 2022-01-07 with no updates |
22/07/2122 July 2021 | Previous accounting period extended from 2021-01-31 to 2021-03-31 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
11/12/2011 December 2020 | CESSATION OF JEREMY ROBERT PATRICK CURL AS A PSC |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTYNA ANNA ROBINSON |
08/12/208 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CURL |
28/10/2028 October 2020 | DIRECTOR APPOINTED DR JUSTYNA ANNA ROBINSON |
27/10/2027 October 2020 | REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 41 GAINSBOROUGH STUDIOS SOUTH POOLE STREET LONDON UK N1 5EE ENGLAND |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
09/01/189 January 2018 | 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