MOBILE7 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SERHAN TIMURLENKOGLU / 11/05/2018

View Document

11/05/1811 May 2018 SAIL ADDRESS CHANGED FROM: FARM OFFICE PATCH PARK FARM ABRIDGE ROMFORD ESSEX RM4 1AA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MR SERHAN TIMURLENKOGLU

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR AHMET TIMURLENKOGLU

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 SAIL ADDRESS CREATED

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ERHAN TIMURLENKOGLU

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR AHMET ISMAIL TIMURLENKOGLU

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SAIL ADDRESS CREATED

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ERHAN TIMURLENKOGLU

View Document

11/04/1211 April 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