- Company Overview for MOBIUS HOLDINGS LIMITED (09570281)
- Filing history for MOBIUS HOLDINGS LIMITED (09570281)
- People for MOBIUS HOLDINGS LIMITED (09570281)
- More for MOBIUS HOLDINGS LIMITED (09570281)
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 |