MOBILE WORLD COMMERCE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/06/2516 June 2025 Change of details for Mr Antonis Panagi as a person with significant control on 2025-04-10

View Document

16/06/2516 June 2025 Director's details changed for Mr Antonis Panagi on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-10

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

06/06/196 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR WARREN PLATT

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRESSWELL

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ANTONIS PANAGI

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIS PANAGI

View Document

09/10/179 October 2017 CESSATION OF WARREN PLATT AS A PSC

View Document

03/10/173 October 2017 COMPANY NAME CHANGED MOBILE WORLD EUROPE LTD CERTIFICATE ISSUED ON 03/10/17

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED MOBILE LIFE (UK) LTD CERTIFICATE ISSUED ON 22/09/17

View Document

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

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN PLATT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

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

View Accounts

25/07/1625 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BRADFORD

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR JONATHAN WILLIAM CRESSWELL

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKS SL4 1SN

View Document

30/08/1330 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 86 OSBORNE ROAD WINDSOR SL4 3EN UNITED KINGDOM

View Document

18/12/1218 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

20/06/1220 June 2012 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