- Company Overview for ENGIN MOBILE LIMITED (09818244)
- Filing history for ENGIN MOBILE LIMITED (09818244)
- People for ENGIN MOBILE LIMITED (09818244)
- Charges for ENGIN MOBILE LIMITED (09818244)
- More for ENGIN MOBILE LIMITED (09818244)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
10 Jul 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 27 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Jonathan Bryn Morgan on 25 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Unit B12 Pine Grove Crowborough East Sussex TN6 1DH England to C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 14 September 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to Unit B12 Pine Grove Crowborough East Sussex TN6 1DH on 25 August 2022 | |
27 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
22 Sep 2021 | AD01 | Registered office address changed from Suite 203, China House 401 Edgware Road London NW2 6GY United Kingdom to The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 22 September 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr Nigel William Hewitt Bramwell as a person with significant control on 22 September 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
01 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Paul Michael David Donoughue as a director on 10 September 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
14 Apr 2018 | MR01 | Registration of charge 098182440001, created on 29 March 2018 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
19 Oct 2017 | AP01 | Appointment of Mr Paul Michael David Donoughue as a director on 6 October 2017 |