IDEAL MOBILE JUNCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Waqas Butt as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Mr Waqas Butt as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Waqas Butt on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 11 Broadway Walsall WS1 3HX England to 11 Keepers Gate Broadway Walsall WS1 3HX on 2025-08-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/08/2418 August 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 11 Broadway Walsall WS1 3HX on 2024-08-18

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from Retail Multiples 71-75 Park Street Unit 26 Walsall WS1 1NW England to 7 Bell Yard London WC2A 2JR on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Waqas Butt on 2023-10-10

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Change of details for Mr Waqas Butt as a person with significant control on 2022-09-17

View Document

24/09/2224 September 2022 Director's details changed for Mr Waqas Butt on 2022-09-22

View Document

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

View Accounts

30/03/2230 March 2022 Register(s) moved to registered inspection location 70 Delves Road Walsall WS1 3JS

View Document

30/03/2230 March 2022 Withdrawal of the directors' residential address register information from the public register

View Document

30/03/2230 March 2022 Registered office address changed from 70 Delves Road Walsall WS1 3JS England to Retail Multiples 71-75 Park Street Unit 26 Walsall WS1 1NW on 2022-03-30

View Document

21/01/2221 January 2022 Register(s) moved to registered inspection location 70 Delves Road Walsall WS1 3JS

View Document

20/01/2220 January 2022 Register inspection address has been changed to 70 Delves Road Walsall WS1 3JS

View Document

20/01/2220 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

05/08/195 August 2019 COMPANY NAME CHANGED SHAKEWAY LTD CERTIFICATE ISSUED ON 05/08/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 384 SLADE ROAD BIRMINGHAM B23 7LG ENGLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 5 CHELLS GROVE BIRMINGHAM B13 0NA ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR WAQAS BUTT / 20/05/2018

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAMAD TARIQ

View Document

29/05/1829 May 2018 CESSATION OF HAMAD TARIQ AS A PSC

View Document

26/05/1826 May 2018 COMPANY NAME CHANGED HAZWIK LTD CERTIFICATE ISSUED ON 26/05/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 258 BALDWINS LANE SHIRLEY B28 0XB UNITED KINGDOM

View Document

20/03/1820 March 2018 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