MOBILE REBORN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | |
05/08/255 August 2025 New | Director's details changed for Mr Vimal Vrajlal Pau on 2024-02-01 |
28/02/2528 February 2025 | Change of details for Santok Asset Management Limited as a person with significant control on 2025-02-24 |
28/02/2528 February 2025 | Cessation of Dylan John Price as a person with significant control on 2025-02-24 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
03/09/243 September 2024 | Director's details changed for Mr Jignesh Pau on 2024-09-02 |
22/07/2422 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
22/01/2422 January 2024 | Notification of Santok Asset Management Limited as a person with significant control on 2023-04-06 |
22/01/2422 January 2024 | Cessation of Kelly Price as a person with significant control on 2023-04-06 |
22/01/2422 January 2024 | Change of details for Mr Dylan John Price as a person with significant control on 2024-01-22 |
22/01/2422 January 2024 | Change of details for Mr Dylan John Price as a person with significant control on 2023-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-04 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
05/06/235 June 2023 | Appointment of Mr Jignesh Pau as a director on 2023-04-24 |
05/06/235 June 2023 | Appointment of Mr Vimal Vrajlal Pau as a director on 2023-04-24 |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
18/05/2318 May 2023 | Memorandum and Articles of Association |
07/11/227 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Director's details changed for Mrs Kelly Price on 2021-11-09 |
09/11/219 November 2021 | Director's details changed for Mr Dylan John Price on 2021-11-09 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-04 with updates |
09/11/219 November 2021 | Change of details for Mrs Kelly Price as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mr Dylan John Price as a person with significant control on 2021-11-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
23/05/1923 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
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 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DYLAN JOHN PRICE / 05/10/2018 |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY PRICE |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109978760001 |
14/11/1814 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109978760001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
06/04/186 April 2018 | DIRECTOR APPOINTED MRS KELLY PRICE |
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 |
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 |
05/10/175 October 2017 | 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