- Company Overview for MOEBIUS ONE LIMITED (08548582)
- Filing history for MOEBIUS ONE LIMITED (08548582)
- People for MOEBIUS ONE LIMITED (08548582)
- Charges for MOEBIUS ONE LIMITED (08548582)
- Registers for MOEBIUS ONE LIMITED (08548582)
- More for MOEBIUS ONE LIMITED (08548582)
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) |
---|---|---|---|
11 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
10 Jun 2020 | AP01 | Appointment of Miss Nicola Hodson as a director on 5 May 2020 | |
30 May 2019 | CS01 |
Confirmation statement made on 30 May 2019 with no updates
|
|
20 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Neil Anthony Edwards as a director on 14 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Alec Hodson as a director on 14 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
22 Aug 2017 | TM01 | Termination of appointment of Philip John Hennessy as a director on 17 July 2017 | |
17 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jun 2017 | CS01 | 29/05/17 Statement of Capital gbp 10 | |
17 Jun 2017 | AD03 | Register(s) moved to registered inspection location 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH | |
17 Jun 2017 | AD03 | Register(s) moved to registered inspection location 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH | |
17 Jun 2017 | AD02 | Register inspection address has been changed to 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH | |
15 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Aug 2016 | MR01 | Registration of charge 085485820002, created on 3 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
13 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
04 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
02 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2013
|
|
06 Jul 2013 | MR01 | Registration of charge 085485820001 | |
13 Jun 2013 | CH01 | Director's details changed for Mr Neil Anthony Edwards on 29 May 2013 | |
30 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 |