MOBILEBONUS LIMITED
Status | ACTIVE |
Company No. | 02987286 |
Category | Private Limited Company |
Incorporated | 07 Nov 1994 |
Age | 29 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MOBILEBONUS LIMITED is an active private limited company with number 02987286. It was incorporated 29 years, 5 months, 21 days ago, on 07 November 1994. The company address is 71 The Hundred 71 The Hundred, Southampton, SO51 8BZ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type dormant
Date: 29 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type dormant
Date: 29 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type dormant
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type dormant
Date: 16 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type dormant
Date: 29 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type dormant
Date: 24 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person secretary company with change date
Date: 24 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jason Luke Macdonald
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jason Luke Macdonald
Documents
Change registered office address company with date old address
Date: 12 Dec 2009
Action Date: 12 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-12
Old address: Eurocowl Ltd, Central Crescent Marchwood Industrial Park Southampton Hampshire SO40 4BJ
Documents
Accounts with accounts type dormant
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members; amend
Documents
Certificate change of name company
Date: 19 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eurocowl LIMITED\certificate issued on 21/12/08
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david gill
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: unit 4W marchwood industrial estate normandy way marchwood southampton hampshire SO40 4PB
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 26 Feb 2004
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 12/12/03 from: 87 london road cowplain waterlooville hampshire PO8 8XB
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Resolution
Date: 01 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 16/09/96 from: 94 new brighton road emsworth hampshire PO10 7QS
Documents
Legacy
Date: 30 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/95; full list of members
Documents
Legacy
Date: 06 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
12 TRINITY STREET MANAGEMENT LIMITED
12B TRINITY STREET,LONDON,SE1 1DB
Number: | 09285658 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DANCING STICK PRODUCTIONS LIMITED
FLAT 10 SIMOD COURT,READING,RG30 2HQ
Number: | 07270784 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,PE13 3BH
Number: | 08440845 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYBOURNE CONSTRUCTION SERVICES LIMITED
4 GREENFIELDS,BILLERICAY,CM12 9QB
Number: | 07224669 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILICON COMPLIANCE LINE LIMITED
73-75 ASTON ROAD NORTH,BIRMINGHAM,B6 4DA
Number: | 11655566 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VICTORIA MILL,ATHERTON,M46 9JQ
Number: | 10578650 |
Status: | ACTIVE |
Category: | Private Limited Company |