- Company Overview for GO MOBILE RETAIL LIMITED (04250641)
- Filing history for GO MOBILE RETAIL LIMITED (04250641)
- People for GO MOBILE RETAIL LIMITED (04250641)
- Charges for GO MOBILE RETAIL LIMITED (04250641)
- Registers for GO MOBILE RETAIL LIMITED (04250641)
- More for GO MOBILE RETAIL LIMITED (04250641)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 May 2021 | TM01 | Termination of appointment of Paul Sisson as a director on 30 April 2021 | |
05 May 2021 | AP01 | Appointment of Mr Simon Joseph Weedon as a director on 30 April 2021 | |
05 May 2021 | AD01 | Registered office address changed from Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD to 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe HP10 9RS on 5 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Benjamin Paul Branson as a director on 30 April 2021 | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | PSC05 | Change of details for A1 Comms Retail Solutions Limited as a person with significant control on 6 April 2016 | |
17 Dec 2020 | MR04 | Satisfaction of charge 042506410003 in full | |
25 Aug 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
14 Jul 2017 | PSC02 | Notification of A1 Comms Retail Solutions Limited as a person with significant control on 6 April 2016 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Dec 2016 | MR01 | Registration of charge 042506410003, created on 8 December 2016 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Paul Sisson on 5 August 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | AD03 | Register(s) moved to registered inspection location 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG | |
28 Jul 2016 | AD02 | Register inspection address has been changed to 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG | |
24 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
|