MOBILE CONTENT MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/12/207 December 2020 Registered office address changed from , Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street, London, SE1 3ER, England to 7 Bell Yard London WC2A 2JR on 2020-12-07

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/07/204 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

16/08/1916 August 2019 Registered office address changed from , Bailey House 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom to 7 Bell Yard London WC2A 2JR on 2019-08-16

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 Registered office address changed from , the Courtyard, 30 Worthing Road, Horsham, West Sussex, RH12 1SL to 7 Bell Yard London WC2A 2JR on 2018-05-10

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM THE COURTYARD, 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/06/162 June 2016 SAIL ADDRESS CHANGED FROM: THE BARN BRIGHTON ROAD LOWER BEEDING HORSHAM WEST SUSSEX RH13 6PT ENGLAND

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 SUB DIV 15/10/2015

View Document

06/11/156 November 2015 SUB-DIVISION 15/10/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN WILLIAM KIRK / 26/04/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN WILLIAM KIRK / 04/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRK / 15/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINA KIRK

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: THE FORUM, 227 LONDON ROAD, BURGESS HILL, WEST SUSSEX, RH15 9QU

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SUITE 501, INTERNATIONAL HOUSE, 223 REGENT STREET, LONDON W1B 2QD

View Document

02/10/062 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 2 BRISTOL ROAD, SOUTHEND, ESSEX SS2 6XA

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 35 FIRS AVENUE, LONDON, N11 3NE

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/05

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED MAYSTAR SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

04/08/044 August 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