MOBIUS AT WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURYN MICHELLE LANCASTER / 20/09/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN EDWARD LANCASTER / 20/09/2019

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURYN MICHELLE LANCASTER / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCASTER / 20/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCASTER / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN EDWARD LANCASTER / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURYN MICHELLE LANCASTER / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURYN MICHELLE LANCASTER / 12/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNIT 6 TURNERS BARN REDLAKE LANE WOKINGHAM BERKSHIRE RG40 3BF ENGLAND

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE DUTCH BARN UNIT 10C, SHEEPLANDS FARM TWYFORD ROAD WARGRAVE BERKSHIRE RG10 8DL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE DUTCH BARN UNIT 10C, SHEEPLANDS FARM TWYFORD ROAD WARGRAVE BERKSHIRE RG10 8DL UNITED KINGDOM

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURYN MICHELLE LANCASTER / 23/12/2012

View Document

21/10/1321 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM PENNANT HOUSE 1 -2 NAPIER COURT, NAPIER ROAD READING BERKSHIRE RG1 8BW ENGLAND

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURYN MICHELLE PYNE / 23/12/2012

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 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