MOBIUS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Tomas Keisers as a director on 2025-06-30

View Document

01/08/251 August 2025 NewTermination of appointment of Christopher John Houghton as a secretary on 2025-06-30

View Document

01/08/251 August 2025 NewTermination of appointment of Andrew Charles Newton as a director on 2025-06-30

View Document

01/08/251 August 2025 NewTermination of appointment of Nicholas Alexander Keogh as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Steven Robert Norton as a secretary on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Axel Roussis as a director on 2025-06-30

View Document

01/08/251 August 2025 NewAppointment of Mr Steven Robert Norton as a director on 2025-06-30

View Document

29/01/2529 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/12/2330 December 2023 Full accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Appointment of Mr Robin Everest Wycherley as a director on 2023-12-07

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Full accounts made up to 2021-04-30

View Document

10/05/2210 May 2022 Change of name notice

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

04/02/224 February 2022 Full accounts made up to 2021-04-30

View Document

04/02/224 February 2022 Full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 11 CONWAY DRIVE FARNBOROUGH HAMPSHIRE GU14 9RF

View Document

03/03/173 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070663070001

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/12/1323 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL TAYLOR

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER KEOGH

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BRIGHT

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FEATHERSTONE

View Document

03/04/133 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/133 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 100025

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN HOUGHTON

View Document

06/12/126 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED ANDREW CHARLES NEWTON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERTS

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 PREVEXT FROM 30/11/2010 TO 30/04/2011

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED NEIL TAYLOR

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PAUL FEATHERSTONE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED GRAEME VAUGHAN ROBERTS

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED NEIL TAYLOR

View Document

14/12/0914 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 50000.00

View Document

04/11/094 November 2009 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