- Company Overview for THE MOBILE PHONE STORE LIMITED (02837875)
- Filing history for THE MOBILE PHONE STORE LIMITED (02837875)
- People for THE MOBILE PHONE STORE LIMITED (02837875)
- Charges for THE MOBILE PHONE STORE LIMITED (02837875)
- More for THE MOBILE PHONE STORE LIMITED (02837875)
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) |
---|---|---|---|
08 Mar 2024 | CH01 | Director's details changed for Ms Julia Louise Boyle on 8 March 2024 | |
31 Oct 2023 | PSC05 | Change of details for Telefonica Uk Limited as a person with significant control on 31 October 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
06 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
06 Jul 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
06 Jul 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Jun 2023 | CH04 | Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 9 June 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Mark David Hardman on 30 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Julia Louise Boyle on 30 May 2023 | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Sep 2022 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
01 Nov 2021 | CH04 | Secretary's details changed for O2 Secretaries Limited on 1 November 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
24 Jun 2021 | AP01 | Appointment of Julia Louise Boyle as a director on 22 June 2021 | |
22 Jun 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 07/09/2021 as it was invalid or ineffective.
|
|
21 Jun 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 15/09/2021 as the information was invalid or ineffective.
|
|
21 Jun 2021 | TM01 | Termination of appointment of Mark Evans as a director on 18 June 2021 | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Jul 2020 | CH01 | Director's details changed for Mark Evans on 8 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
23 Apr 2020 | CH01 | Director's details changed for Mark Evans on 17 January 2020 |