MOBILE CONTENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Stephen Leonard Neame as a person with significant control on 2023-02-25

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 11/05/2017

View Document

11/05/1711 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 11/05/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 11/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 02/06/2014

View Document

09/05/149 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY MYERS / 02/01/2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 02/01/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS

View Document

24/12/0924 December 2009 CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 11/05/2009

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HART

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: CAVELLO HOUSE, 12 THE FOXGLOVES PADDOCK WOOD TONBRIDGE KENT TN12 6RY

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: THE COACH HOUSE, GEDGES HILL MATFIELD KENT TN12 7EA

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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