MOBILE CONTENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
09/05/239 May 2023 | Change of details for Mr Stephen Leonard Neame as a person with significant control on 2023-02-25 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 11/05/2017 |
11/05/1711 May 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 11/05/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/12/1516 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 11/12/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 02/06/2014 |
09/05/149 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY MYERS / 02/01/2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEONARD NEAME / 02/01/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/05/1223 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/05/114 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/05/1017 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
03/03/103 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
24/12/0924 December 2009 | APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS |
24/12/0924 December 2009 | CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED |
08/06/098 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 11/05/2009 |
25/03/0925 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HART |
06/05/086 May 2008 | LOCATION OF REGISTER OF MEMBERS |
06/05/086 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
30/07/0730 July 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | SECRETARY RESIGNED |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 177A HIGH STREET TONBRIDGE KENT TN9 1BX |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/05/054 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: CAVELLO HOUSE, 12 THE FOXGLOVES PADDOCK WOOD TONBRIDGE KENT TN12 6RY |
23/03/0523 March 2005 | NEW DIRECTOR APPOINTED |
12/11/0412 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: THE COACH HOUSE, GEDGES HILL MATFIELD KENT TN12 7EA |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
29/04/0429 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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