MOBILE DIARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-03-31 to 2024-07-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

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

View Accounts

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

View Document

03/02/233 February 2023 Satisfaction of charge 087476300002 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 087476300001 in full

View Document

03/01/233 January 2023 Appointment of Mr Sandeep Singh Rupra as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Wendy Ann Herd as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Christopher John Herd as a director on 2022-12-21

View Document

03/01/233 January 2023 Cessation of Wendy Herd as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Notification of Honeyfields Smile Ltd as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Appointment of Mrs Amber Marie Rose as a director on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 087476300003, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 087476300005, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 087476300004, created on 2022-12-21

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY HERD / 01/10/2019

View Document

31/10/1931 October 2019 CESSATION OF CHRISTOPHER JOHN HERD AS A PSC

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HERD / 24/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MRS WENDY HERD / 24/10/2017

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087476300002

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087476300001

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HERD / 21/11/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HERD / 21/11/2015

View Document

01/12/151 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information