- Company Overview for E MOBILE UK LIMITED (05027069)
- Filing history for E MOBILE UK LIMITED (05027069)
- People for E MOBILE UK LIMITED (05027069)
- Charges for E MOBILE UK LIMITED (05027069)
- More for E MOBILE UK LIMITED (05027069)
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) |
---|---|---|---|
24 Mar 2016 | AP01 | Appointment of Mr Lea Alan John Hodson as a director on 11 March 2016 | |
11 Mar 2016 | SH02 |
Statement of capital on 15 December 2015
|
|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2015
|
|
05 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
14 Jan 2016 | AD01 | Registered office address changed from , Unit 4 Kingside, Ruston Road, London, SE18 5BX to 1-3 Roman Way Coleshill Birmingham B46 1HG on 14 January 2016 | |
11 Jan 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Oct 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
02 Apr 2014 | AD01 | Registered office address changed from , C/O Emobile Uk Ltd, International House 221 Bow Road, London, E3 2SJ on 2 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
24 Jan 2014 | AP01 | Appointment of Mr Kevin Mullarkey as a director | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mervyn O'callaghan on 30 June 2011 | |
07 Feb 2012 | CH03 | Secretary's details changed for Mervyn O'callaghan on 30 June 2011 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from , Chapel House Suite 1, 12 Chapel Road, Ilford, Essex, IG1 2AG on 2 June 2011 |