G3 MOBECOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
23/03/2423 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
19/11/2319 November 2023 | Micro company accounts made up to 2023-02-28 |
12/03/2312 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/11/2227 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/10/2131 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2128 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/12/1928 December 2019 | REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 1 HILLCREST ROAD GAWSWORTH MACCLESFIELD SK11 7UY ENGLAND |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/06/1729 June 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
06/05/176 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O PRINCIE FRANCIS 53 MACAULAY ROAD LUTON LU4 0LN |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/03/1520 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 174 WAREHOUSE COURT MAJOR DRAPER STREET LONDON SE18 6FE |
05/10/145 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FLAT 2 4 MILLENNIUM DRIVE LONDON E14 3GD UNITED KINGDOM |
10/03/1410 March 2014 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 174 WAREHOUSE COURT MAJOR DRAPER STREET LONDON SE18 6FE ENGLAND |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/02/1323 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 25 CLOUDESLEY MANSIONS CLOUDESLEY PLACE LONDON N1 0ED UNITED KINGDOM |
10/04/1110 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
25/09/1025 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCIE LEE FRANCIS / 01/08/2010 |
25/09/1025 September 2010 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 1, 140A LIVERPOOL ROAD LONDON N1 1LA UNITED KINGDOM |
25/09/1025 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / BINNAI MISTRY / 01/08/2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRINCIE LEE FRANCIS / 10/10/2009 |
18/03/1018 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 56 HEXHAM GARDENS BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5EX |
15/05/0915 May 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
12/09/0612 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | FIRST GAZETTE |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 5 GREAT ORMES TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3FB |
15/02/0615 February 2006 | COMPANY NAME CHANGED OYSTER SOFTWARE SOLUTION LTD CERTIFICATE ISSUED ON 15/02/06 |
14/06/0514 June 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 1 MEPHAM STREET LONDON SE1 8RL |
04/05/054 May 2005 | SECRETARY RESIGNED |
15/04/0415 April 2004 | NEW DIRECTOR APPOINTED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
23/02/0423 February 2004 | 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