MOBILE HUB LTD
Company Documents
Date | Description |
---|---|
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
10/04/2010 April 2020 | DIRECTOR APPOINTED MR AMANDEEP SINGH |
10/04/2010 April 2020 | CESSATION OF JAGANDEEP SINGH AS A PSC |
10/04/2010 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAGANDEEP SINGH |
10/04/2010 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP SINGH |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM FLAT 703, VANTAGE BUILDING STATION APPROACH HAYES MIDDLESEX UB3 4FB ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
05/12/155 December 2015 | REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 708, VANTAGE BUILDING STATION APPROACH HAYES MIDDLESEX UB3 4FB |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGANDEEP SINGH / 22/10/2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 37 NEW ROAD UXBRIDGE MIDDLESEX UB8 3DX UNITED KINGDOM |
22/10/1422 October 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
09/03/129 March 2012 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
03/05/113 May 2011 | 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