MOBILE REBORN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 New

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Vimal Vrajlal Pau on 2024-02-01

View Document

28/02/2528 February 2025 Change of details for Santok Asset Management Limited as a person with significant control on 2025-02-24

View Document

28/02/2528 February 2025 Cessation of Dylan John Price as a person with significant control on 2025-02-24

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/09/243 September 2024 Director's details changed for Mr Jignesh Pau on 2024-09-02

View Document

22/07/2422 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

22/01/2422 January 2024 Notification of Santok Asset Management Limited as a person with significant control on 2023-04-06

View Document

22/01/2422 January 2024 Cessation of Kelly Price as a person with significant control on 2023-04-06

View Document

22/01/2422 January 2024 Change of details for Mr Dylan John Price as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Mr Dylan John Price as a person with significant control on 2023-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

05/06/235 June 2023 Appointment of Mr Jignesh Pau as a director on 2023-04-24

View Document

05/06/235 June 2023 Appointment of Mr Vimal Vrajlal Pau as a director on 2023-04-24

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Director's details changed for Mrs Kelly Price on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Dylan John Price on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-04 with updates

View Document

09/11/219 November 2021 Change of details for Mrs Kelly Price as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Dylan John Price as a person with significant control on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT 105 CHARLES HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN JOHN PRICE / 05/10/2018

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY PRICE

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109978760001

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109978760001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS KELLY PRICE

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 18 REGENT HOUSE BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ UNITED KINGDOM

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 1 OAK TREE BARN POOLE HILL ROAD POOLE NANTWICH CHESHIRE CW5 6AH UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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