About

Registered Number: 05982716
Date of Incorporation: 30/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Walker Road, Coalville, Leicestershire, LE67 1TU

 

Mobius Networks Holdings Ltd was founded on 30 October 2006. The company has no directors listed in the Companies House registry. We do not know the number of employees at Mobius Networks Holdings Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 13 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 November 2019
RESOLUTIONS - N/A 04 September 2019
MR01 - N/A 30 August 2019
PSC02 - N/A 17 August 2019
TM01 - Termination of appointment of director 17 August 2019
PSC07 - N/A 17 August 2019
TM02 - Termination of appointment of secretary 17 August 2019
SH06 - Notice of cancellation of shares 12 July 2019
AA - Annual Accounts 18 January 2019
RESOLUTIONS - N/A 10 January 2019
CS01 - N/A 07 November 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH01 - Return of Allotment of shares 09 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 03 November 2016
SH03 - Return of purchase of own shares 05 October 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AR01 - Annual Return 17 December 2014
RESOLUTIONS - N/A 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
SA - Shares agreement 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 29 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
363a - Annual Return 26 November 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.