G3 MOBECOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 1 HILLCREST ROAD GAWSWORTH MACCLESFIELD SK11 7UY ENGLAND

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/06/1729 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O PRINCIE FRANCIS 53 MACAULAY ROAD LUTON LU4 0LN

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 174 WAREHOUSE COURT MAJOR DRAPER STREET LONDON SE18 6FE

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FLAT 2 4 MILLENNIUM DRIVE LONDON E14 3GD UNITED KINGDOM

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 174 WAREHOUSE COURT MAJOR DRAPER STREET LONDON SE18 6FE ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/11/1218 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 25 CLOUDESLEY MANSIONS CLOUDESLEY PLACE LONDON N1 0ED UNITED KINGDOM

View Document

10/04/1110 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCIE LEE FRANCIS / 01/08/2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 1, 140A LIVERPOOL ROAD LONDON N1 1LA UNITED KINGDOM

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BINNAI MISTRY / 01/08/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRINCIE LEE FRANCIS / 10/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 56 HEXHAM GARDENS BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5EX

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 5 GREAT ORMES TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3FB

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED OYSTER SOFTWARE SOLUTION LTD CERTIFICATE ISSUED ON 15/02/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 1 MEPHAM STREET LONDON SE1 8RL

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 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