51 DEGREES MOBILE EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Director's details changed for Mrs Sarah Ruth Rosewell on 2021-10-07

View Document

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

View Document

11/10/2111 October 2021 Change of details for Mrs Sarah Ruth Rosewell as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Change of details for Mr James William Rosewell as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Director's details changed for Mr James William Rosewell on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 20/04/16 NO CHANGES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1420 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 213

View Document

30/06/1430 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 25/04/14 STATEMENT OF CAPITAL GBP 211.00

View Document

09/06/149 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 71 MACKIE AVENUE HASSOCKS WEST SUSSEX BN6 8NJ ENGLAND

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MRS SARAH RUTH ROSEWELL

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR HUW MEDCRAFT

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR JAMES WILLIAM ROSEWELL

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSEWELL

View Document

27/06/1127 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 111

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 5 CHARLOTTE CLOSE CAVERSHAM READING BERKSHIRE RG4 7BY ENGLAND

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR ALLAN WILLIAM ROSEWELL ROSEWELL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSEWELL

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/0920 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


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