- Company Overview for AO MOBILE LIMITED (07570386)
- Filing history for AO MOBILE LIMITED (07570386)
- People for AO MOBILE LIMITED (07570386)
- Charges for AO MOBILE LIMITED (07570386)
- More for AO MOBILE LIMITED (07570386)
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
|
|
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
|
|
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
|
|
09 Jan 2015 | MR04 | Satisfaction of charge 1 in full |