Advanced company searchLink opens in new window

MOBIUS HOLDINGS LIMITED

Company number 09570281

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
06 Jul 2023 CH01 Director's details changed for Mr Tobias Philip Harris on 19 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 PSC05 Change of details for Recarta It Limited as a person with significant control on 31 August 2019
06 Oct 2020 CH01 Director's details changed for Mr Tobias Philip Harris on 31 August 2019
22 Sep 2020 CH01 Director's details changed for Mr Daren Paul Bland on 14 September 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
31 Jan 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
11 Sep 2019 AD01 Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA England to Unit 3 & 4 Dunley Hill Court Ranmore Common Dorking RH5 6SX on 11 September 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
27 Jun 2019 PSC02 Notification of Recarta It Limited as a person with significant control on 16 May 2019
27 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 27 June 2019
04 Jun 2019 TM01 Termination of appointment of Steve Charles John Sexton as a director on 16 May 2019
04 Jun 2019 TM01 Termination of appointment of Caroline Owens as a director on 16 May 2019
04 Jun 2019 TM01 Termination of appointment of Isobel Harrison as a director on 16 May 2019
04 Jun 2019 AP01 Appointment of Mr Tobias Philip Harris as a director on 16 May 2019
04 Jun 2019 AP01 Appointment of Mr Daren Paul Bland as a director on 16 May 2019
30 May 2019 AD01 Registered office address changed from 9 Greyfriars Road Greyfriars Road Reading RG1 1NU England to The Atrium Curtis Road Dorking Surrey RH4 1XA on 30 May 2019