FONE TECH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 38 TUDOR ROAD SOUTHALL LONDON UB1 1NX

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

16/04/1816 April 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 110 OPP RIVER ISLAND DOLPHIN CENTRE POOLE BH15 1SZ ENGLAND

View Document

30/11/1730 November 2017 CHANGE OF NAME 08/08/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1723 November 2017 ORDER OF COURT - RESTORATION

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED MOBILE TECHNICIANS UK CERTIFICATE ISSUED ON 23/11/17

View Document

24/08/1724 August 2017 BONA VACANTIA DISCLAIMER

View Document

04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 APPLICATION FOR STRIKING-OFF

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM MOBILE TECHNICIANS UK LTD QUEENSGATE CENTRE OPPOSITE TO MARK & SPENCER PETERBOROUGH PE1 1NT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN REDDY MAYREDDY / 24/03/2016

View Document

25/01/1625 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 344 EASTFIELD ROAD PETERBOROUGH PE1 4RD ENGLAND

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 13 BOWER CLOSE PETERBOROUGH PE1 5LL

View Document

30/12/1430 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 59 WELLMEAD CLOSE MANCHESTER M8 8BS

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1415 January 2014 DISS40 (DISS40(SOAD))

View Document

14/01/1414 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 1082B BOURGES BOULEVARD PETERBOROUGH PE1 2AW UNITED KINGDOM

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN REDDY MAYREDDY / 01/12/2013

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 143 EASTFIELD ROAD PETERBOROUGH PE1 4AU UNITED KINGDOM

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR HARMEET SALUJA

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR MANMOHAN REDDY MAYREDDY

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARMEET SINGH SALUJA / 17/08/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR HARMEET SINGH SALUJA

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PARVINDER SINGH SALUJA

View Document

05/04/115 April 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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