Advanced company searchLink opens in new window

MOBIUS NETWORKS HOLDINGS LIMITED

Company number 05982716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2022 AP01 Appointment of Mr Douglas James Gilmour as a director on 14 July 2022
18 Jul 2022 TM01 Termination of appointment of Neville Shaun King as a director on 14 July 2022
18 Jul 2022 AP01 Appointment of Mr Oliver Robert Stewart Tucker as a director on 14 July 2022
13 Apr 2022 MR04 Satisfaction of charge 059827160003 in full
15 Nov 2021 AA Accounts for a small company made up to 30 April 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
03 Nov 2020 AA Accounts for a small company made up to 30 April 2020
24 Feb 2020 MR01 Registration of charge 059827160003, created on 11 February 2020
13 Feb 2020 MR01 Registration of charge 059827160002, created on 11 February 2020
05 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
04 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 MR01 Registration of charge 059827160001, created on 20 August 2019
17 Aug 2019 PSC02 Notification of Mobius Bidco Limited as a person with significant control on 9 August 2019
17 Aug 2019 TM01 Termination of appointment of Keith Williams as a director on 9 August 2019
17 Aug 2019 PSC07 Cessation of Carl Jonathan Barton as a person with significant control on 9 August 2019
17 Aug 2019 TM02 Termination of appointment of Neville Shaun King as a secretary on 9 August 2019
12 Jul 2019 SH06 Cancellation of shares. Statement of capital on 15 September 2016
  • GBP 115.00
  • ANNOTATION Clarification a second filed SH06 was registered on 12/07/2019.
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 13/12/2018
07 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
06 Mar 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 100
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 115
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017