MOBIUS TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

08/11/248 November 2024 Change of details for Mr Michael Lynn Logut as a person with significant control on 2024-09-01

View Document

08/11/248 November 2024 Director's details changed for Mr Michael Lynn Logut on 2024-09-01

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Change of details for Mr Michael Lynn Logut as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Michael Lynn Logut on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Michael Lynn Logut on 2023-06-13

View Document

13/11/2313 November 2023 Change of details for Mr Michael Lynn Logut as a person with significant control on 2023-06-13

View Document

13/11/2313 November 2023 Secretary's details changed for Mr Gavin Peter Langley-Johnson on 2023-06-13

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Registered office address changed from Harbour Key Ltd Midway House Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to 2 Rowan House Sheldon Business Park Chippenham SN14 0SQ on 2023-06-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYNN LOGUT / 10/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LYNN LOGUT / 10/07/2020

View Document

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 111

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/07/1926 July 2019 COMPANY NAME CHANGED MOBIUS LOGISTICS LTD CERTIFICATE ISSUED ON 26/07/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM HARTHAM PARK HARTHAM LANE CORSHAM WILTSHIRE SN13 0RP

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN PETER LANGLEY-JOHNSON / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LYNN LOGUT / 25/01/2019

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LYNN LOGUT / 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

09/06/179 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 24/11/15 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR GAVIN PETER LANGLEY-JOHNSON

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/07/1422 July 2014 CURRSHO FROM 31/07/2015 TO 31/01/2015

View Document

10/07/1410 July 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