MOBILE DIARY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-07-31 |
12/12/2412 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Registered office address changed from Unit 32 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA to Elthorne Gate 64 High Street Pinner HA5 5QA on 2023-03-30 |
03/02/233 February 2023 | Satisfaction of charge 087476300002 in full |
11/01/2311 January 2023 | Satisfaction of charge 087476300001 in full |
03/01/233 January 2023 | Appointment of Mr Sandeep Singh Rupra as a director on 2022-12-21 |
03/01/233 January 2023 | Termination of appointment of Wendy Ann Herd as a director on 2022-12-21 |
03/01/233 January 2023 | Termination of appointment of Christopher John Herd as a director on 2022-12-21 |
03/01/233 January 2023 | Cessation of Wendy Herd as a person with significant control on 2022-12-21 |
03/01/233 January 2023 | Notification of Honeyfields Smile Ltd as a person with significant control on 2022-12-21 |
03/01/233 January 2023 | Appointment of Mrs Amber Marie Rose as a director on 2022-12-21 |
22/12/2222 December 2022 | Registration of charge 087476300003, created on 2022-12-21 |
22/12/2222 December 2022 | Registration of charge 087476300005, created on 2022-12-21 |
22/12/2222 December 2022 | Registration of charge 087476300004, created on 2022-12-21 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS WENDY HERD / 01/10/2019 |
31/10/1931 October 2019 | CESSATION OF CHRISTOPHER JOHN HERD AS A PSC |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HERD / 24/10/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS WENDY HERD / 24/10/2017 |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087476300002 |
07/12/167 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087476300001 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HERD / 21/11/2015 |
01/12/151 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HERD / 21/11/2015 |
01/12/151 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
12/11/1412 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
24/10/1324 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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