- Company Overview for MOBIUS LIFE LIMITED (03104978)
- Filing history for MOBIUS LIFE LIMITED (03104978)
- People for MOBIUS LIFE LIMITED (03104978)
- Charges for MOBIUS LIFE LIMITED (03104978)
- More for MOBIUS LIFE LIMITED (03104978)
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) |
---|---|---|---|
10 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
10 Dec 2023 | CH01 | Director's details changed for Mr Ian Christopher Dawkins on 4 December 2023 | |
20 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Mark Goodale as a director on 29 June 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr John Trevor Perks as a director on 29 June 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Mr John Simon Bertie Smith on 15 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr James William Finch as a director on 27 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
01 Dec 2022 | TM01 | Termination of appointment of Adrian Philip Swales as a director on 30 November 2022 | |
21 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
13 May 2022 | MR01 | Registration of charge 031049780010, created on 25 April 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
08 Dec 2021 | PSC05 | Change of details for Mobius Life Group Limited as a person with significant control on 25 September 2021 | |
04 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
25 Sep 2021 | AD01 | Registered office address changed from 7th Floor 20 Gresham Street London EC2V 7JE to 3rd Floor, 20 Gresham Street London EC2V 7JE on 25 September 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
30 Nov 2020 | AP01 | Appointment of Mr Ian Christopher Dawkins as a director on 25 November 2020 | |
16 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
14 Jul 2020 | AP01 | Appointment of Mrs Joanne Rosemary Evans as a director on 8 July 2020 | |
17 Apr 2020 | MR01 | Registration of charge 031049780009, created on 14 April 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
16 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
21 Dec 2018 | CH01 | Director's details changed for Mr Mark Goodale on 6 December 2018 | |
21 Nov 2018 | MR01 | Registration of charge 031049780008, created on 7 November 2018 |