TINGO MOBILE UK LTD

11890247: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11890247
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

TINGO MOBILE UK LTD is an active private limited company with number 11890247. It was incorporated 5 years, 2 months, 28 days ago, on 19 March 2019. The company address is 11890247: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 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: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11890247: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2020

Action Date: 31 May 2020

Category: Address

Type: AD01

New address: 11 Furzedown Court Harpenden AL1 5PD

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dozy Odogwu Mmobuosi

Appointment date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarilate Michael Olali

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Tarilate Michael Olali

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tarilate Michael Olali

Cessation date: 2019-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-27

Psc name: Tarilate Michael Olali

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-28

Psc name: Tarilate Michael Olali

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Tarilate Michael Olali

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-20

Officer name: Mr Tarilate Michael Olali

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tarilate Michael Olali

Change date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-21

Officer name: Mr Tarilate Michael Olali

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-20

Psc name: Mr Tarilate Michael Olali

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Tarilate Michael Olali

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tarilate Michael Olali

Change date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tarilate Michael Olali

Notification date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Olali

Change date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Odogwu Mmobuosi

Cessation date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mmobuosi

Termination date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Peter Barker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-20

Officer name: Mr Peter Barker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Olali

Appointment date: 2019-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mmobuosi

Appointment date: 2019-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2019

Action Date: 18 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tac Aslam

Cessation date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-15

Officer name: Tac Aslam

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Odogwu Mmobuosi

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Odogwu Mmobuosi

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-22

Psc name: Mr Tac Aslam

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Odogwu Mmobuosi

Change date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Odogwu Mmobuosi

Change date: 2019-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-17

Psc name: Tac Aslam

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-17

Officer name: Mr Tac Aslam

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-17

Psc name: Odogwu Mmobuosi

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haider Mawji

Termination date: 2019-04-11

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-WOOD JOINERY AND DESIGN (BRISTOL) LTD

4 CHURCH LANE,BRISTOL,BS30 6LH

Number:05873353
Status:ACTIVE
Category:Private Limited Company

GAVROOFING LIMITED

18 THE FAIRWAY,WEMBLEY,HA0 3LJ

Number:09443896
Status:ACTIVE
Category:Private Limited Company
Number:01017351
Status:ACTIVE
Category:Private Limited Company

MARIO TRUCKER LTD

36 SUNNYBANK,MERTHYR TYDFIL,CF47 8PU

Number:10033134
Status:ACTIVE
Category:Private Limited Company

PRECISION CONTROL TECHNOLOGIES LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:04169306
Status:ACTIVE
Category:Private Limited Company

T AND A MOTORS LIMITED

UNIT 7 TREENWOOD INDUSTRIAL,WILTSHIRE,BA15 2AU

Number:04218643
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