Advanced company searchLink opens in new window

ENGIN MOBILE LIMITED

Company number 09818244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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