MOBIUS NETWORKS HOLDINGS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

30/04/2530 April 2025 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

10/10/2410 October 2024 Termination of appointment of Douglas James Gilmour as a director on 2024-09-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-04-30

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 Satisfaction of charge 059827160001 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 059827160002 in full

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr Richard Miller on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from Walker Road Coalville Leicestershire LE67 1TU to Walker Road Bardon Hill Coalville Leicestershire LE67 1TU on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Douglas James Gilmour on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Oliver Robert Stewart Tucker on 2023-06-07

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2022-04-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-04-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

04/09/194 September 2019 ADOPT ARTICLES 09/08/2019

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059827160001

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

17/08/1917 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBIUS BIDCO LIMITED

View Document

17/08/1917 August 2019 CESSATION OF CARL JONATHAN BARTON AS A PSC

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, SECRETARY NEVILLE KING

View Document

12/07/1912 July 2019 15/09/16 STATEMENT OF CAPITAL GBP 115.00

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIVIDEND 13/12/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 30/04/17 STATEMENT OF CAPITAL GBP 100

View Document

09/02/189 February 2018 05/12/17 STATEMENT OF CAPITAL GBP 115

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

05/10/165 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 30/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHAN BARTON / 01/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 01/11/2015

View Document

18/11/1518 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS OAKEY / 01/11/2015

View Document

17/12/1417 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 ADOPT ARTICLES 11/09/2014

View Document

29/10/1429 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 9200.93

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHAN BARTON / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAMS / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAUN KING / 26/10/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS OAKEY / 26/10/2012

View Document

25/01/1325 January 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SHARE AGREEMENT OTC

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 S-DIV 15/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 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