PROJECT MOBILE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
08/01/258 January 2025 | Director's details changed for Mrs Lucy Charlotte Bagguley on 2025-01-08 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Registration of charge 084153090006, created on 2023-01-20 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
14/10/2214 October 2022 | Cessation of Andrew Graham Bagguley as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Notification of Project Mobile Limited as a person with significant control on 2022-10-14 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084153090005 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM BAGGULEY / 13/09/2017 |
06/11/176 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM BAGGULEY / 13/09/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY CHARLOTTE BAGGULEY / 13/09/2017 |
13/04/1713 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084153090001 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084153090004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084153090002 |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084153090003 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM BAGGULEY / 05/01/2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN |
23/02/1523 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT ENGLAND |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/09/143 September 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
16/07/1316 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084153090001 |
16/05/1316 May 2013 | DIRECTOR APPOINTED MRS LUCY CHARLOTTE BAGGULEY |
22/02/1322 February 2013 | 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