MOBILE PARADISE LTD

C/O Tarrant Suite No 18, 1st Floor, Wellesley House C/O Tarrant Suite No 18, 1st Floor, Wellesley House, Ilford, IG1 4NH, Essex, England
StatusACTIVE
Company No.08502190
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 22 days
JurisdictionEngland Wales

SUMMARY

MOBILE PARADISE LTD is an active private limited company with number 08502190. It was incorporated 11 years, 22 days ago, on 24 April 2013. The company address is C/O Tarrant Suite No 18, 1st Floor, Wellesley House C/O Tarrant Suite No 18, 1st Floor, Wellesley House, Ilford, IG1 4NH, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-15

Psc name: Mueez Saleem Raja

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raja Saleem Muhammad

Cessation date: 2023-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mueez Saleem Raja

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Raja Saleem Muhammad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Laiba Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laiba Khan

Cessation date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Saifullah Khan

Appointment date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Miss Laiba Khan

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Laiba Khan

Change date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-14

Psc name: Laiba Khan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laiba Khan

Appointment date: 2020-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-14

Officer name: Raja Muhammad

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Raja Saleem Muhammad

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-10

Officer name: Mr Raja Saleem Muhammad

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raja Saleem Muhammad

Change date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH

New address: C/O Tarrant Suite No 18, 1st Floor, Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Saleem Muhammad

Appointment date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Naeem

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Naeem

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raja Muhammad Waqas Khan

Termination date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raja Muhammad Waqas Khan

Appointment date: 2013-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Raja Muhammad

Appointment date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khaliqdad Dad Khan

Termination date: 2014-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Khaliqdad Dad Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH

Old address: 11 Woodford Avenue Ilford Essex IG2 6UF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: 170 Cranbrook Road Ilford IG1 4LX England

New address: 11 Woodford Avenue Ilford Essex IG2 6UF

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khaliqdad Dad Khan

Change date: 2013-05-02

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANZILA EVENT MANAGEMENT & CATERING SERVICES LTD

FLAT 205 ARDEN HOUSE 1102 WARWICK ROAD,BIRMINGHAM,B27 6BH

Number:09765112
Status:ACTIVE
Category:Private Limited Company

IGRAMS SOCIAL LTD

SUITE 8 ALEXANDER HOUSE BUSINESS CENTRE,HITCHIN,SG4 0AP

Number:11227780
Status:ACTIVE
Category:Private Limited Company

KASEYA INTERNATIONAL (UK) LIMITED

3MORE LONDON RIVERSIDE, LONDON,LONDON,SE1 2RE

Number:05752088
Status:ACTIVE
Category:Private Limited Company

LANESRA SERVICE MANAGEMENT LIMITED

LION HOUSE 3 PLOUGH YARD,LONDON,EC2A 3LP

Number:10382843
Status:ACTIVE
Category:Private Limited Company

OBLIX AESTHETICS LTD

15 MAIN ROAD,SWANLEY,BR8 7RB

Number:11575639
Status:ACTIVE
Category:Private Limited Company

OFFSITE DRAUGHTING SERVICES LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:05524702
Status:LIQUIDATION
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