MOBIUS BUSINESS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Director's details changed for Mr Tobias Philip Harris on 2023-04-19 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/06/194 June 2019 | DIRECTOR APPOINTED MR TOBIAS PHILIP HARRIS |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVE SEXTON |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL HARRISON |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE OWENS |
04/06/194 June 2019 | DIRECTOR APPOINTED MR DAREN PAUL BLAND |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 9 GREYFRIARS GREYFRIARS ROAD READING RG1 1NU ENGLAND |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
13/03/1913 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
28/03/1828 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA ENGLAND |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 25 CLARENDON ROAD REDHILL RH1 1QZ ENGLAND |
15/03/1715 March 2017 | 31/01/17 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE OWENS / 20/05/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 20/05/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 20/05/2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNITS 5 & 6 SOUTHERN COURT SOUTH STREET READING RG1 4QS |
09/05/169 May 2016 | 31/01/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR DEREK CHRISTOPHER TAYLOR |
27/11/1527 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 01/05/2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM VENTURE HOUSE ARLINGTON SQUARE DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA |
24/06/1524 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SEXTON / 01/05/2015 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE OWENS / 01/05/2015 |
09/03/159 March 2015 | 31/01/15 TOTAL EXEMPTION FULL |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 1000 |
12/03/1412 March 2014 | 31/01/14 TOTAL EXEMPTION FULL |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATTIE |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
12/02/1312 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/03/129 March 2012 | 31/01/12 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
05/12/115 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 1000 |
10/05/1110 May 2011 | CONSOLIDATION SUB-DIVISION 01/04/11 |
08/04/118 April 2011 | 31/01/11 TOTAL EXEMPTION FULL |
01/04/111 April 2011 | PREVSHO FROM 31/03/2011 TO 31/01/2011 |
17/02/1117 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
14/10/1014 October 2010 | 14/10/10 STATEMENT OF CAPITAL GBP 1000 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HARRISON / 12/10/2010 |
13/05/1013 May 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
23/04/1023 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOBIUS BUSINESS TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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