MOBILE LIFE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
05/11/225 November 2022 | Notification of Stephen John Doyle as a person with significant control on 2022-11-05 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Termination of appointment of Stephen John Doyle as a director on 2022-02-23 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
23/07/1923 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA DOYLE / 29/06/2019 |
15/07/1915 July 2019 | CESSATION OF STEPHEN JOHN DOYLE AS A PSC |
12/07/1912 July 2019 | ADOPT ARTICLES 29/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/10/1723 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/11/1526 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | DIRECTOR APPOINTED MRS AMANDA DOYLE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
27/09/1327 September 2013 | 18/09/13 STATEMENT OF CAPITAL GBP 1050 |
24/09/1324 September 2013 | ADOPT ARTICLES 18/09/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
21/10/1121 October 2011 | 23/10/03 STATEMENT OF CAPITAL GBP 10.00 |
28/10/1028 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | PREVSHO FROM 22/04/2010 TO 31/03/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 22 April 2009 |
14/11/0914 November 2009 | SAIL ADDRESS CREATED |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOYLE / 22/10/2009 |
14/11/0914 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 22 April 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA DOYLE / 27/09/2008 |
30/09/0830 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOYLE / 27/09/2008 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM ROMANA 12 KNOLE PARK ALMONDSBURY BRISTOL GLOUCESTERSHIRE BS32 4BS |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM COTSWOLD HOUSE HORSESHOE LANE CHIPPING SODBURY BRISTOL SOUTH GLOUCESTERSHIRE BS37 6ES |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/05 |
09/12/059 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/04 |
02/12/032 December 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 22/04/04 |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | 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