MOBILE GEEK SQUAD LTD
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Compulsory strike-off action has been discontinued |
02/10/252 October 2025 New | Compulsory strike-off action has been discontinued |
01/10/251 October 2025 New | Accounts for a dormant company made up to 2024-10-31 |
01/10/251 October 2025 New | Confirmation statement made on 2025-07-30 with no updates |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-30 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-07-30 with updates |
07/10/217 October 2021 | Notification of John Andruic as a person with significant control on 2021-03-11 |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
28/07/2128 July 2021 | Cessation of Manisha Prodan as a person with significant control on 2021-06-20 |
02/07/212 July 2021 | Termination of appointment of Manisha Prodan as a director on 2021-06-20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
28/06/2028 June 2020 | CESSATION OF SANGHAJEET ADHANGALE AS A PSC |
28/06/2028 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGHJEET ANAND ADHANGALE |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANGHAJEET ADHANGALE / 26/06/2020 |
25/06/2025 June 2020 | CESSATION OF SUMSOOR MIAKHIEL AS A PSC |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANGHAJEET ADHANGALE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 137 MARKET PLACE NORWICH NR2 1ND UNITED KINGDOM |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR SANGHAJEET ADHANGALE |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUMSOOR MIAKHIEL |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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