PROJECT MOBILE TYRE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Change of details for Mr Clive Beresford Bryan as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-05-31 |
29/06/2129 June 2021 | Registered office address changed from 75 Uxendon Hill Wembley HA9 9SQ England to 174 Birdsfoot Lane Luton LU3 2DL on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mr Clive Beresford Bryan on 2021-06-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1A CROUCH ROAD LONDON NW10 8JH ENGLAND |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | DISS40 (DISS40(SOAD)) |
26/09/1726 September 2017 | FIRST GAZETTE |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/02/1718 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/11/1620 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BERESFORD BRYAN / 15/11/2016 |
20/11/1620 November 2016 | REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 134 LANCELOT ROAD WEMBLEY HA0 2BD |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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