MOBILE XTRA LIMITED
Status | ACTIVE |
Company No. | 04112505 |
Category | Private Limited Company |
Incorporated | 22 Nov 2000 |
Age | 23 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MOBILE XTRA LIMITED is an active private limited company with number 04112505. It was incorporated 23 years, 8 months, 10 days ago, on 22 November 2000. The company address is Network Hq 508 Edgware Road Network Hq 508 Edgware Road, London, NW9 5AB.
Company Fillings
Accounts with accounts type dormant
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change sail address company with old address new address
Date: 02 Jun 2021
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Accounts with accounts type dormant
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: The Honorable Charles Francis Wigoder
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change sail address company with old address new address
Date: 04 Oct 2018
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Utility Warehouse Limited
Notification date: 2017-04-01
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Telecom Plus Plc
Cessation date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: Network Hq 333 Edgware Road London NW9 6TD
New address: Network Hq 508 Edgware Road the Hyde London NW9 5AB
Documents
Change sail address company with old address new address
Date: 18 Mar 2015
Category: Address
Type: AD02
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Move registers to sail company
Date: 31 Oct 2012
Category: Address
Type: AD03
Documents
Second filing of form with form type made up date
Date: 10 Aug 2012
Action Date: 16 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-10-16
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: Dryden House the Edge Business Centre Humber Road London NW2 6EW
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-15
Officer name: David William Baxter
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Charles Francis Wigoder
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 14 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-08-14
Officer name: David William Baxter
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher houghton
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david william baxter
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christopher houghton / 29/05/2009
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher paul houghton
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard hateley
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type dormant
Date: 19 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 10 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 WEST DOURA AVENUE,SALTCOATS,KA21 5NS
Number: | SC512789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE 1 MAIN STREET,ILKLEY,LS29 6EY
Number: | 03813582 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CARRINGTON DRIVE,GRIMSBY,DN36 4XF
Number: | 11563961 |
Status: | ACTIVE |
Category: | Private Limited Company |
LS BANBRIDGE PHASE TWO LIMITED
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 04165904 |
Status: | ACTIVE |
Category: | Private Limited Company |
M VINCENT GEOLOGICAL SERVICES LTD
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09971923 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED
UNIT 2,CHERTSEY,KT16 9AP
Number: | 05649409 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |