ORIGIN MOBILE LIMITED

Company Documents

DateDescription
09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU
ENGLAND

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
2 QUEEN ANNE TERRACE
SOVEREIGN CLOSE
LONDON
E1W 3HH

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HODGES / 23/08/2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY JUST NOMINEES LIMITED

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750)
SALISBURY FINSBURY CIRCUS
LONDON
EC2M 5QQ
ENGLAND

View Document

02/07/132 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
NENA HOUSE GROUND B
77-79 GREAT EASTERN STREET
LONDON
EC2A 3HU
UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
JUST NOMINEES LIMITED
SUITE 3B2 NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
LONDON
EN4 9EB

View Document

14/07/1114 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 01/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES HODGES / 01/06/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 10/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED IWITNESSED LTD
CERTIFICATE ISSUED ON 30/04/09

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HODGES / 01/09/2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
BARBICAN HOUSE, FIRST FLOOR
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

05/09/085 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

27/07/0727 July 2007 S80A AUTH TO ALLOT SEC 19/07/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM:
FLAT 4
15 CORNWALL CRESCENT
LONDON
W11 1PH

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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