P M EATON (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 |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
23/10/2323 October 2023 | Unaudited abridged accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/09/201 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
11/10/1911 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EATON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 14 TAPLIN WAY TYLERS GREEN PENN BUCKINGHAMSHIRE HP10 8DW |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/08/1010 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN EATON / 19/06/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY SALLIE EATON |
14/08/0814 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0512 September 2005 | SECRETARY'S PARTICULARS CHANGED |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
01/08/031 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
26/09/0226 September 2002 | DIRECTOR RESIGNED |
26/09/0226 September 2002 | NEW DIRECTOR APPOINTED |
26/09/0226 September 2002 | NEW SECRETARY APPOINTED |
26/09/0226 September 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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