51 DEGREES MOBILE EXPERTS LIMITED
Status | ACTIVE |
Company No. | 06880938 |
Category | Private Limited Company |
Incorporated | 20 Apr 2009 |
Age | 15 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
51 DEGREES MOBILE EXPERTS LIMITED is an active private limited company with number 06880938. It was incorporated 15 years, 17 days ago, on 20 April 2009. The company address is Regus Forbury Square Regus Forbury Square, Reading, RG1 3EU, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Rosewell
Change date: 2021-10-07
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-07
Psc name: Mrs Sarah Ruth Rosewell
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mrs Sarah Ruth Rosewell
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: Regus Forbury Square Davidson House Reading Berkshire RG1 3EU
Change date: 2021-10-11
Old address: Spaces 9 Greyfriars Road Reading Berkshire RG1 1NU England
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr James William Rosewell
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Ruth Rosewell
Change date: 2021-04-15
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James William Rosewell
Change date: 2021-04-15
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-15
Officer name: Mrs Sarah Ruth Rosewell
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James William Rosewell
Change date: 2021-04-15
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Old address: 5 Charlotte Close Caversham Reading Berkshire RG4 7BY
Change date: 2021-04-23
New address: Spaces 9 Greyfriars Road Reading Berkshire RG1 1NU
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 10 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 20 Aug 2014
Action Date: 05 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-05
Capital : 213 GBP
Documents
Resolution
Date: 20 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Capital allotment shares
Date: 11 Jun 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Capital : 211.00 GBP
Date: 2014-04-25
Documents
Change account reference date company previous shortened
Date: 09 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Resolution
Date: 14 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts amended with made up date
Date: 09 May 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Old address: 71 Mackie Avenue Hassocks West Sussex BN6 8NJ England
Change date: 2012-01-09
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Rosewell
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Ruth Rosewell
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Rosewell
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Medcraft
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 23 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-23
Capital : 111 GBP
Documents
Capital allotment shares
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-16
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Change registered office address company with date old address
Date: 02 Nov 2010
Action Date: 02 Nov 2010
Category: Address
Type: AD01
Old address: 5 Charlotte Close Caversham Reading Berkshire RG4 7BY England
Change date: 2010-11-02
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan William Rosewell Rosewell
Documents
Termination director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Rosewell
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Some Companies
ST JAMES COURT,BRISTOL,BS1 3LH
Number: | 08690851 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
COPPERBEECH COURT (POOLE) MANAGEMENT COMPANY LIMITED
THAMESBOURNE LODGE,BOURNE END,SL8 5QH
Number: | 04214925 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HERMITAGE ROAD,BIRMINGHAM,B15 3UP
Number: | 05364309 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CAPITAL TOWER,LONDON,SE1 8RT
Number: | 03808072 |
Status: | ACTIVE |
Category: | Public Limited Company |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 07453773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNITED KINGDOM TEA COMPANY LTD
139 VAUXHALL WALK,LONDON,SE11 5HL
Number: | 10855172 |
Status: | ACTIVE |
Category: | Private Limited Company |