- Company Overview for ANVIL MOBILE LIMITED (07062842)
- Filing history for ANVIL MOBILE LIMITED (07062842)
- People for ANVIL MOBILE LIMITED (07062842)
- Charges for ANVIL MOBILE LIMITED (07062842)
- More for ANVIL MOBILE LIMITED (07062842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | PSC05 | Change of details for Ritesim.Com Limited as a person with significant control on 27 March 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
06 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 June 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
02 Nov 2021 | PSC07 | Cessation of Ian Alexander Philip as a person with significant control on 31 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Helen Joyce Philip as a director on 31 October 2021 | |
02 Nov 2021 | PSC02 | Notification of Ritesim.Com Limited as a person with significant control on 31 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Ian Alexander Philip as a director on 31 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr John Peter Butterfield as a director on 31 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Peter Daniel Rebak as a director on 31 October 2021 | |
02 Nov 2021 | PSC07 | Cessation of Helen Joyce Philip as a person with significant control on 31 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Ian Alexander Philip as a person with significant control on 31 October 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mrs Helen Joyce Philip as a person with significant control on 31 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 November 2021 | |
29 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates |