MOBILEFUNBITS LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Registered office address changed from Unit 4 3 Broad Street Coventry CV6 5AX United Kingdom to Gill House 140 Holyhead Road Birmingham B21 0AF on 2024-07-12

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Amended micro company accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Amended micro company accounts made up to 2022-03-31

View Document

22/02/2422 February 2024 Registered office address changed from 25 Great Hampton Street Birmingham B18 6AA England to Unit 4 3 Broad Street Coventry CV6 5AX on 2024-02-22

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Registered office address changed from Unit 14 42 Bayton Road Exhall Coventry CV7 9EJ England to 25 Great Hampton Street Birmingham B18 6AA on 2023-02-14

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Sukhdev Singh as a director on 2021-05-19

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR SUKHDEV SINGH

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SATWINDER MANGAT

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM UNIT 11 42 BAYTON ROAD BAYTON ROAD EXHALL COVENTRY CV7 9EJ ENGLAND

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM UNIT 14 42 BAYTON ROAD EXHALL COVENTRY CV7 9EJ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS SATWINDER MANGAT

View Document

08/02/178 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 14 TREVISCOE CLOSE EXHALL COVENTRY CV7 9FE

View Document

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/05/1423 May 2014 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