- Company Overview for MOBIUS NETWORKS LIMITED (05384466)
- Filing history for MOBIUS NETWORKS LIMITED (05384466)
- People for MOBIUS NETWORKS LIMITED (05384466)
- Charges for MOBIUS NETWORKS LIMITED (05384466)
- More for MOBIUS NETWORKS LIMITED (05384466)
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) |
---|---|---|---|
15 Nov 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
03 Nov 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
21 Feb 2020 | MR01 | Registration of charge 053844660003, created on 11 February 2020 | |
13 Feb 2020 | MR01 | Registration of charge 053844660002, created on 11 February 2020 | |
07 Feb 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | TM01 | Termination of appointment of Keith Williams as a director on 9 August 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | MR01 | Registration of charge 053844660001, created on 20 August 2019 | |
17 Aug 2019 | TM02 | Termination of appointment of Neville Shaun King as a secretary on 9 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for Mr Douglas James Gilmour on 1 February 2016 | |
05 Jan 2016 | CH03 | Secretary's details changed for Neville Shaun King on 30 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Neville Shaun King on 30 December 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
19 Feb 2015 | RESOLUTIONS |
Resolutions
|