MOBILE WORKER PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-20

View Document

23/05/2523 May 2025 Change of details for Mr Rajesh Kaumar Bucktowar as a person with significant control on 2025-05-01

View Document

23/05/2523 May 2025 Change of details for Mr Paul Marjoram as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Registered office address changed from Centurion House Office 159 London Road Staines-upon-Thames TW18 4AX England to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 2024-02-22

View Document

12/01/2412 January 2024 Registered office address changed from Regis Centurion House, Office 159 London Road Staines upon Thames Surrey TW18 4AX England to Centurion House Office 159 London Road Staines-upon-Thames TW18 4AX on 2024-01-12

View Document

30/11/2330 November 2023 Registered office address changed from Suite 9 First Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD England to Regis Centurion House, Office 159 London Road Staines upon Thames Surrey TW18 4AX on 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Director's details changed for Mr Rajesh Kaumar Bucktowar on 2022-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Rajesh Kaumar Bucktowar as a person with significant control on 2022-01-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

28/02/2228 February 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Termination of appointment of Neville Adams as a director on 2021-09-17

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090080890001

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KAUMAR BUCKTOWAR / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARJORAM / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESH KAUMAR BUCKTOWAR / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MARJORAM / 04/05/2020

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

08/05/198 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 1155.98

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1055.5

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NEVILLE ADAMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KAUMAR BUCKTOWAR / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAJ KAUMAR BUCKTOWAR / 03/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 SUB-DIVISION 26/01/18

View Document

13/02/1813 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/08/1722 August 2017 ADOPT ARTICLES 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KAUMAR BUCKTOWAR / 26/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARJORAM / 26/02/2016

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 31 SUITE 14 FIRST FLOOR, THE ATRIUM 31 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER ZAMPIERI

View Document

13/08/1513 August 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM SUITE 9 FIRST FLOOR THE ATRIUM 31 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UD ENGLAND

View Document

23/04/1423 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