BE MORE MOBILE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-08

View Document

18/06/2418 June 2024 Statement of affairs

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

19/03/2419 March 2024 Registered office address changed from 80 Islington High Street London N1 8EQ England to Rivermead House 7 Lewis Court, Grove Park Leicester LE19 1SD on 2024-03-19

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

20/02/2320 February 2023 Registration of charge 085456400003, created on 2023-02-08

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Satisfaction of charge 085456400002 in full

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

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

View Accounts

12/03/2112 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

30/11/1930 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

30/11/1930 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

30/11/1930 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MENAIR

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MOHAMMAD MENAIR

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR MOHAMMAD MENAIR

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085456400001

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE HASWELL

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM O2 STORE 420 HOLLOWAY ROAD LONDON N7 6QA

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085456400002

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE STUART HASWELL / 29/05/2014

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE STUART HASWELL / 03/06/2014

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085456400001

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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