MOBILE CONVERGENCE ECOSYSTEMS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-01

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

18/11/2218 November 2022 Unaudited abridged accounts made up to 2022-02-01

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

18/05/2218 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-01

View Document

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

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

View Accounts

29/08/2029 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 283B TRINITY ROAD LONDON SW18 3SN ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

23/06/1723 June 2017 31/08/16 UNAUDITED ABRIDGED

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM WESLEY OFFICES 74 SILVER STREET NAILSEA BRISTOL BS48 2DS

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-STEPHANE GOUREVITCH / 05/05/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND

View Document

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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