MOBIUS BUSINESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Director's details changed for Mr Tobias Philip Harris on 2023-04-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MR TOBIAS PHILIP HARRIS

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE SEXTON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ISOBEL HARRISON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE OWENS

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR DAREN PAUL BLAND

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 9 GREYFRIARS GREYFRIARS ROAD READING RG1 1NU ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/03/1828 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA ENGLAND

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND

View Document

15/03/1715 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE OWENS / 20/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 20/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 20/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNITS 5 & 6 SOUTHERN COURT SOUTH STREET READING RG1 4QS

View Document

09/05/169 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR DEREK CHRISTOPHER TAYLOR

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 01/05/2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SEXTON / 01/05/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE OWENS / 01/05/2015

View Document

09/03/159 March 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1412 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/129 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1110 May 2011 CONSOLIDATION SUB-DIVISION 01/04/11

View Document

08/04/118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 12/10/2010

View Document

13/05/1013 May 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1011 February 2010 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