CYBERMO MOBILE LIMITED
Status | ACTIVE |
Company No. | 07307596 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CYBERMO MOBILE LIMITED is an active private limited company with number 07307596. It was incorporated 13 years, 10 months, 23 days ago, on 07 July 2010. The company address is Charwell House Charwell House, Alton, GU34 2PP, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Jan 2021
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Mr Mark James Castle
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Miss Kelly Anne Tamara Parnell
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-17
Officer name: Miss Rebecca Anne Lester
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
New address: Charwell House Wilsom Road Alton Hampshire GU34 2PP
Old address: Unit E the Foundry London Road Winchester Hampshire SO23 7QG
Change date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Nov 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Miss Kelly Anne Tamara Parnell
Documents
Termination director company with name termination date
Date: 24 Nov 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Adam Ross Howarth
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
New address: Unit E the Foundry London Road Winchester Hampshire SO23 7QG
Old address: The Hopkiln Bury Court Bentley Farnham Surrey GU10 5LZ
Change date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Resolution
Date: 28 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
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: 03 Aug 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark James Castle
Change date: 2014-07-04
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-22
Officer name: Mr Adam Ross Howarth
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person director company with change date
Date: 10 Jul 2013
Action Date: 07 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Ross Howarth
Change date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 20 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Address
Type: AD01
Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
Change date: 2012-11-19
Documents
Change person director company with change date
Date: 17 Nov 2012
Action Date: 07 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-07
Officer name: Mark James Castle
Documents
Capital allotment shares
Date: 11 Oct 2011
Action Date: 10 Aug 2011
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2011-08-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Castle
Documents
Change registered office address company with date old address
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Address
Type: AD01
Old address: 49 Potters Crescent Ash Aldershot Surrey GU126AY United Kingdom
Change date: 2011-08-22
Documents
Certificate change of name company
Date: 18 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sure business LIMITED\certificate issued on 18/08/11
Documents
Change of name notice
Date: 18 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 03 Nov 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Some Companies
ABSOLUTE HEALTHCARE WEST LIMITED
3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ
Number: | 10824759 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MORIATRY CLOSE,LONDON,N7 0EF
Number: | 10536703 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEMINGTON WAY,BOSTON,PE20 1EA
Number: | 09595742 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,CARDIFF,CF10 3BL
Number: | 03926598 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 JACKSON CLOSE,LEICESTER,LE2 4US
Number: | 11516247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,HARROGATE,HG1 1ND
Number: | 07385844 |
Status: | ACTIVE |
Category: | Private Limited Company |