MOBILE MASTERS (LONDON) LIMITED
Status | ACTIVE |
Company No. | 07075369 |
Category | Private Limited Company |
Incorporated | 13 Nov 2009 |
Age | 14 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MOBILE MASTERS (LONDON) LIMITED is an active private limited company with number 07075369. It was incorporated 14 years, 6 months, 24 days ago, on 13 November 2009. The company address is 24b Wote Street, Basingstoke, RG21 7NL, England.
Company Fillings
Gazette filings brought up to date
Date: 01 May 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change account reference date company current shortened
Date: 27 Nov 2023
Action Date: 26 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-26
Made up date: 2022-11-27
Documents
Change account reference date company previous shortened
Date: 28 Aug 2023
Action Date: 27 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-28
New date: 2022-11-27
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Gazette filings brought up to date
Date: 10 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 14 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-14
Psc name: Mr Pal Singh Sethi
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Notification of a person with significant control
Date: 01 Feb 2022
Action Date: 14 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Balmit Singh Doowa
Notification date: 2020-11-14
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balmit Singh Doowa
Appointment date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 29 Aug 2021
Action Date: 28 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-29
New date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change account reference date company previous shortened
Date: 27 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Address
Type: AD01
New address: 24B Wote Street Basingstoke RG21 7NL
Old address: 109 Woodbridge Road Guildford Surrey GU1 4PY England
Change date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts amended with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
Old address: 226 High Road Willesden London NW10 2NX
New address: 109 Woodbridge Road Guildford Surrey GU1 4PY
Change date: 2016-03-10
Documents
Gazette filings brought up to date
Date: 16 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 28 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: 05 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 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: 03 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pal Singh Sethi
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Legacy
Date: 13 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 27 Jan 2012
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 23 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Some Companies
2 MILL ROAD,HAVERHILL,CB9 8BD
Number: | 08955793 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREES 93 HOLLAND ROAD,MAIDSTONE,ME14 1UN
Number: | 11933581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | 08791164 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HAWTHORN ELECTRICAL INSTALLATIONS LIMITED
1506 LONDON ROAD,LEIGH-ON-SEA,SS9 2UR
Number: | 09639228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BOX,ALDERLEY EDGE,SK9 7QP
Number: | 04839163 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 CARNINY ROAD,BALLYMENA,BT43 5NJ
Number: | NI650881 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |