Advanced company searchLink opens in new window

AO MOBILE LIMITED

Company number 07570386

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)
14 Feb 2019 PSC07 Cessation of Susan Jane Borges as a person with significant control on 17 December 2018
14 Feb 2019 PSC07 Cessation of Karl Eslie Borges as a person with significant control on 17 December 2018
21 Dec 2018 MR01 Registration of charge 075703860003, created on 21 December 2018
18 Dec 2018 PSC02 Notification of Ao Limited as a person with significant control on 17 December 2018
18 Dec 2018 AD01 Registered office address changed from The Courtyard Business Centre Farmhouse Mews Thatcham Berkshire RG18 4NW to Ao Park 5a the Parklands Lostock Bolton BL6 4SD on 18 December 2018
17 Dec 2018 TM01 Termination of appointment of Karl Eslie Borges as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Daniel Anthony Emmett as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Richard Baxendale as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr Jonathan Mark Stephen Higgins as a director on 17 December 2018
17 Dec 2018 AP03 Appointment of Ms Julie Angela Louise Finnemore as a secretary on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Susan Jane Borges as a secretary on 17 December 2018
13 Dec 2018 AA Full accounts made up to 31 March 2018
21 Sep 2018 MR04 Satisfaction of charge 075703860002 in full
20 Sep 2018 PSC01 Notification of Susan Jane Borges as a person with significant control on 6 April 2016
20 Sep 2018 PSC04 Change of details for Mr Karl Eslie Borges as a person with significant control on 6 April 2016
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-23
24 Mar 2017 CONNOT Change of name notice
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,800
21 Nov 2015 AA Full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,800
09 Jan 2015 MR04 Satisfaction of charge 1 in full