CYBERMO MOBILE LIMITED

Charwell House Charwell House, Alton, GU34 2PP, Hampshire, United Kingdom
StatusACTIVE
Company No.07307596
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2011

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-08-10

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Castle

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 18 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HEALTHCARE WEST LIMITED

3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ

Number:10824759
Status:ACTIVE
Category:Private Limited Company

ACME RIGHTS LIMITED

61 MORIATRY CLOSE,LONDON,N7 0EF

Number:10536703
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW BOOKKEEPING LIMITED

11 HEMINGTON WAY,BOSTON,PE20 1EA

Number:09595742
Status:ACTIVE
Category:Private Limited Company

IT3 GROUP LIMITED

GROVE HOUSE,CARDIFF,CF10 3BL

Number:03926598
Status:LIQUIDATION
Category:Private Limited Company

PROEYE SERVICES LTD

19 JACKSON CLOSE,LEICESTER,LE2 4US

Number:11516247
Status:ACTIVE
Category:Private Limited Company

SKINNYDESIGN LTD

2ND FLOOR,HARROGATE,HG1 1ND

Number:07385844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source