ONE POINT MOBILE LTD

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

10/07/2310 July 2023 Appointment of Mr Ben Biffen as a director on 2023-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

15/03/2315 March 2023 Termination of appointment of Magdalena Mclean as a director on 2023-03-06

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 5 Hurlands Business Centre Hurlands Close Farnham Surrey GU9 9JE England to 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England to 6.02 One Crown Square Church Street East Woking GU21 6HR on 2022-01-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ DUDZIUK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERHOUSE BUSINESS SOLUTIONS LIMITED

View Document

17/04/2017 April 2020 CESSATION OF IAN EDWARD HOOK AS A PSC

View Document

17/04/2017 April 2020 CESSATION OF IAN EDWARD HOOK AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRANT

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARTIN ROBERT OXLEY

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 18 BELMONT ROAD REIGATE SURREY RH2 7EE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS MAGDALENA MCLEAN

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR ANDRZEJ KRZYSZTOF DUDZIUK

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HOOK

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY FELICITY HOOK

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD HOOK

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/04/129 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 20/02/12 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ALEXANDER GORDON GRANT

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information