PIRANHA MOBILE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from 14 Stafford Place London SW1E 6NP England to 13 st Swithins Lane 13 st. Swithin's Lane [C/O Adl Solicitors] London England EC4N 8AL on 2025-06-13 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
07/03/247 March 2024 | Registered office address changed from 14 14 Stafford Place Victoria London England SW1E 6NP United Kingdom to 14 Stafford Place London SW1E 6NP on 2024-03-07 |
07/03/247 March 2024 | Registered office address changed from 59 Broomfield Avenue London London N13 4JR England to 14 14 Stafford Place Victoria London England SW1E 6NP on 2024-03-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
25/06/2125 June 2021 | Change of details for Mr Peter Brown as a person with significant control on 2021-06-25 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BROWN |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK LOCKETT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 36 MONKFRITH WAY LONDON N14 5ND ENGLAND |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
22/08/1622 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/05/1611 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 59 BROOMFIELD AVENUE LONDON N13 4JR |
23/09/1523 September 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS LOCKETT / 23/02/2015 |
02/12/142 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
15/10/1415 October 2014 | DISS40 (DISS40(SOAD)) |
14/10/1414 October 2014 | FIRST GAZETTE |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O ATG NOMINEES BUSINESS UNIT 59 BROOMFIELD AVENUE LONDON N13 4JR UNITED KINGDOM |
13/10/1413 October 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
03/04/143 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS LOCKETT / 01/01/2013 |
27/08/1327 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/06/1311 June 2013 | FIRST GAZETTE |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, C/O DL LEGAL LLP BUSINESS UNIT 59 BROOMFIELD AVENUE, LONDON, N13 4JR, ENGLAND |
21/09/1221 September 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/11/1123 November 2011 | ADOPT MEM AND ARTS 23/10/2011 |
09/11/119 November 2011 | DIRECTOR APPOINTED MR PETER BROWN |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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