MOBILE THINKING (CENTRAL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Notification of The Jeh Group Ltd as a person with significant control on 2025-03-18

View Document

24/03/2524 March 2025 Termination of appointment of Matthew Stuart Dyer as a director on 2025-03-18

View Document

24/03/2524 March 2025 Cessation of Matthew Stuart Dyer as a person with significant control on 2025-03-18

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

24/03/2524 March 2025 Registered office address changed from 5 Wicker Hill Trowbridge Wiltshire BA14 8JS to 1 Market Hill Calne Wiltshire SN11 0BT on 2025-03-24

View Document

24/03/2524 March 2025 Current accounting period shortened from 2026-01-31 to 2025-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Appointment of James Edward Harris as a director on 2025-03-18

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/10/248 October 2024 Satisfaction of charge 089857830001 in full

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY DYER

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART DYER / 05/04/2018

View Document

04/04/184 April 2018 CESSATION OF ALAN CHARLES DYER AS A PSC

View Document

04/04/184 April 2018 CESSATION OF CHRISTINE ANN DYER AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN DYER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DYER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART DYER / 14/08/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STUART DYER / 14/08/2017

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTY SMART / 08/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/09/151 September 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES DYER / 08/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN DYER / 08/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART DYER / 08/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 6 POPLAR CLOSE FROME BA11 2UH UNITED KINGDOM

View Document

10/03/1510 March 2015 ALTER ARTICLES 02/01/2015

View Document

10/03/1510 March 2015 ARTICLES OF ASSOCIATION

View Document

20/02/1520 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 150

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089857830001

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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