- Company Overview for LONDON MOBILE GADGET LTD (07806731)
- Filing history for LONDON MOBILE GADGET LTD (07806731)
- People for LONDON MOBILE GADGET LTD (07806731)
- More for LONDON MOBILE GADGET LTD (07806731)
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) |
---|---|---|---|
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
06 Sep 2016 | AD01 | Registered office address changed from C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st to 58a Queensway London W2 3RL on 6 September 2016 | |
03 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2016 | AD01 | Registered office address changed from Suite 1 First Floor 81 Old Church Road London E4 6st to C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st on 14 January 2016 | |
23 Dec 2015 | CH01 | Director's details changed for Mrs Mussaraat Mukhtar on 1 January 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
16 Dec 2014 | AA | Micro company accounts made up to 31 October 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 58a Queensway London W2 3RL to Suite 1 First Floor 81 Old Church Road London E4 6ST on 27 November 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
19 Sep 2014 | AD01 | Registered office address changed from 46 Clarence Street Clarence Street Kingston upon Thames Surrey KT1 1NR England to 58a Queensway London W2 3RL on 19 September 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 58a Queensway London W2 3RL England on 3 March 2014 | |
13 Dec 2013 | AD01 | Registered office address changed from 93 Spring Grove Road Hounslow TW3 4BD on 13 December 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
30 Nov 2013 | CH01 | Director's details changed for Mrs Mussaraat Mukhtar on 1 November 2013 | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Apr 2013 | CERTNM |
Company name changed alpha m&m services LTD\certificate issued on 29/04/13
|
|
23 Apr 2013 | CONNOT | Change of name notice | |
01 Nov 2012 | CERTNM |
Company name changed cricklewood london LTD\certificate issued on 01/11/12
|
|
01 Nov 2012 | CONNOT | Change of name notice | |
25 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
04 Feb 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 February 2012 | |
04 Feb 2012 | TM01 | Termination of appointment of Mussaraat Mukhtar as a director | |
01 Feb 2012 | TM01 | Termination of appointment of a director |