Advanced company searchLink opens in new window

LONDON MOBILE GADGET LTD

Company number 07806731

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-04-18
23 Apr 2013 CONNOT Change of name notice
01 Nov 2012 CERTNM Company name changed cricklewood london LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-29
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