MOBILE XCHANGE LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Notification of Mohammad Ahmadi as a person with significant control on 2024-05-01

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/08/2416 August 2024 Termination of appointment of Jawid Jamili as a director on 2024-05-01

View Document

16/08/2416 August 2024 Cessation of Jawid Jamili as a person with significant control on 2024-05-01

View Document

16/08/2416 August 2024 Appointment of Mr Mohammad Ahmadi as a director on 2024-05-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-04-09 with updates

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR MOHAMMAD AL MASRI

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AL MASRI

View Document

12/11/2012 November 2020 CESSATION OF MIRZA ALTAF ALI BAIG AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMIR BOETTGENBACH

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRZA ALTAF ALI BAIG

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIRZA BAIG

View Document

07/05/207 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR SAMIR BOETTGENBACH

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 7 GOLDSMITH HOUSE THE CONNEXION CHAUCER STREET NOTTS NG18 5PB

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 54 HOWARD ROAD MANSFIELD NG19 6AY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM FLAT 2 165 UPPER TOOTING ROAD LONDON SW17 7TJ UNITED KINGDOM

View Document

03/01/173 January 2017 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