UNIVERSAL MOBILE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

14/02/2414 February 2024 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-14

View Document

09/02/249 February 2024 Cessation of Cliq Holding B. V. as a person with significant control on 2023-12-29

View Document

09/02/249 February 2024 Notification of Cliq Digital Ag as a person with significant control on 2018-08-01

View Document

31/01/2431 January 2024 Cessation of Cliq Digital Ag as a person with significant control on 2023-12-29

View Document

31/01/2431 January 2024 Notification of Cliq Holding B. V. as a person with significant control on 2023-12-29

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mr Luc Voncken on 2022-04-21

View Document

23/03/2223 March 2022 Registration of charge 068840620007, created on 2022-03-21

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068840620006

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068840620005

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068840620004

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068840620003

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / CLIQ DIGITAL AG / 06/09/2018

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIQ DIGITAL AG

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

23/04/1823 April 2018 CESSATION OF RICHARD STEPHEN JOHN KEELEY AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF ALEXIS VALENTINE ROOKE AS A PSC

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR BEN BOS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAME ROOKE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXIS ROOKE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEELEY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR LUC VONCKEN

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068840620002

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068840620001

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068840620001

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068840620002

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAME INGRAM ROOKE / 23/04/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS VALENTINE ROOKE / 23/04/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN JOHN KEELEY / 23/04/2013

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 9 THAMES STREET CHARLBURY OXFORD OX7 3QL

View Document

16/05/1216 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS VALENTINE ROOKE / 22/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEELEY / 22/04/2011

View Document

09/05/119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED UNIVERSAL MOBILE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

05/07/105 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEELEY / 14/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS VALENTINE ROOKE / 14/04/2010

View Document

18/06/1018 June 2010 SECRETARY APPOINTED GRAHAME INGRAM ROOKE

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM BARN FARM HURST BERKSHIRE RG10 0RX ENGLAND

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information