51 DEGREES MOBILE EXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-20 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Director's details changed for Mrs Sarah Ruth Rosewell on 2021-10-07 |
11/10/2111 October 2021 | Registered office address changed from Spaces 9 Greyfriars Road Reading Berkshire RG1 1NU England to Regus Forbury Square Davidson House Reading Berkshire RG1 3EU on 2021-10-11 |
11/10/2111 October 2021 | Change of details for Mrs Sarah Ruth Rosewell as a person with significant control on 2021-10-07 |
11/10/2111 October 2021 | Change of details for Mr James William Rosewell as a person with significant control on 2021-10-07 |
11/10/2111 October 2021 | Director's details changed for Mr James William Rosewell on 2021-10-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | 20/04/16 NO CHANGES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/08/1420 August 2014 | 05/08/14 STATEMENT OF CAPITAL GBP 213 |
30/06/1430 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
11/06/1411 June 2014 | 25/04/14 STATEMENT OF CAPITAL GBP 211.00 |
09/06/149 June 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
14/05/1414 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
09/05/139 May 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 71 MACKIE AVENUE HASSOCKS WEST SUSSEX BN6 8NJ ENGLAND |
29/09/1129 September 2011 | DIRECTOR APPOINTED MRS SARAH RUTH ROSEWELL |
29/09/1129 September 2011 | DIRECTOR APPOINTED MR HUW MEDCRAFT |
29/09/1129 September 2011 | DIRECTOR APPOINTED MR JAMES WILLIAM ROSEWELL |
29/09/1129 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSEWELL |
27/06/1127 June 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 111 |
16/06/1116 June 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 100 |
27/04/1127 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 5 CHARLOTTE CLOSE CAVERSHAM READING BERKSHIRE RG4 7BY ENGLAND |
02/11/102 November 2010 | DIRECTOR APPOINTED MR ALLAN WILLIAM ROSEWELL ROSEWELL |
02/11/102 November 2010 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROSEWELL |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
20/04/0920 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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