MOBILE OUTLET LTD

14 Avenue Road, Stoke-On-Trent, ST4 2DT, United Kingdom
StatusACTIVE
Company No.11215098
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

MOBILE OUTLET LTD is an active private limited company with number 11215098. It was incorporated 6 years, 4 months, 15 days ago, on 20 February 2018. The company address is 14 Avenue Road, Stoke-on-trent, ST4 2DT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fuad Ahmed

Termination date: 2022-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2022

Action Date: 15 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fuad Ahmed

Cessation date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2022

Action Date: 15 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fuaad Ahmad

Appointment date: 2022-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2022

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fuaad Ahmad

Notification date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jawaad Ahmad

Termination date: 2022-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Aug 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-08

Psc name: Mr Fuad Ahmed

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2020

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Fuad Ahmed Banaras

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-19

Officer name: Mr Fuad Ahmed Banaras

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jawaad Ahmad

Appointment date: 2020-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 25 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-25

Officer name: Mr Fuad Ahmed Banaras

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: 79 Cauldon Road Stoke-on-Trent ST4 2EB United Kingdom

New address: 14 Avenue Road Stoke-on-Trent ST4 2DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Gupta

Termination date: 2019-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deepak Gupta

Cessation date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Gupta

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fuad Ahmed Banaras

Appointment date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW STOCKMARR LTD

22A KINGS AVENUE,CLACTON-ON-SEA,CO15 5EU

Number:10972386
Status:ACTIVE
Category:Private Limited Company

B.H. MOBILES LIMITED

PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:04687120
Status:ACTIVE
Category:Private Limited Company

CHOICES HOME SALES (CRAWLEY) LIMITED

2D CARSHALTON ROAD,SURREY,SM1 4RA

Number:02374875
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON PRINT LTD

265 SHORE ROAD,BELFAST,BT15 4JS

Number:NI624006
Status:ACTIVE
Category:Private Limited Company

RKG ENGINEERING LIMITED

10 STANWAY ROAD,SOLIHULL,B90 3JE

Number:08015738
Status:ACTIVE
Category:Private Limited Company

THE ANIMAL PROTECTION AND WOODLAND ORGANISATION

7 HARDING ROAD,BEXLEYHEATH,DA7 4PS

Number:07499923
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source