PNB MOBILE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Registered office address changed from 18 Market Place Brackley Northamptonshire NN13 7DP to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2022-05-19

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 01/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 500

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRIK NICHOLLS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE NICHOLLS

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER SINCLAIR / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ARTHUR BRADY / 16/09/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE NICHOLLS / 12/11/2018

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK RAE NICHOLLS / 12/11/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER SINCLAIR / 16/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ARTHUR BRADY / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER SINCLAIR / 30/09/2016

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ARTHUR BRADY / 30/09/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 13/04/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6AU ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 11B BOUNDARY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7ES

View Document

30/04/1330 April 2013 13/04/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/06/108 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRIK RAE NICHOLLS / 13/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE NICHOLLS / 13/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP ARTHUR BRADY / 13/04/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

02/03/102 March 2010 CURRSHO FROM 30/04/2010 TO 30/03/2010

View Document

13/04/0913 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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