-
AO MOBILE LIMITED - Ao Park 5a The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom
Company Information
- Company registration number
- 07570386
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ao Park 5a The Parklands
- Lostock
- Bolton
- BL6 4SD
- England Ao Park 5a The Parklands, Lostock, Bolton, BL6 4SD, England UK
Management
- Managing Directors
- EMMETT, Daniel Anthony
- HIGGINS, Jonathan Mark Stephen
- ROBERTS, John Charles
- Company secretaries
- FINNEMORE, Julie Angela Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-18
- Age Of Company 2011-03-18 13 years
- SIC/NACE
- 47421
Ownership
- Beneficial Owners
- -
- Susan Jane Borges
- Ao Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MOBILE PHONES DIRECT LIMITED
- Legal Entity Identifier (LEI)
- 213800R3O4HE52J6H421
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2014-03-18
- Annual Return
- Due Date: 2022-04-01
- Last Date: 2021-03-18
-
AO MOBILE LIMITED Company Description
- AO MOBILE LIMITED is a ltd registered in United Kingdom with the Company reg no 07570386. Its current trading status is "live". It was registered 2011-03-18. It was previously called MOBILE PHONES DIRECT LIMITED. It has declared SIC or NACE codes as "47421". It has 3 directors and 1 secretary. The latest annual return was filed up to 2014-03-18.It can be contacted at Ao Park 5A The Parklands .
Get AO MOBILE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ao Mobile Limited - Ao Park 5a The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom
- 2011-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AO MOBILE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-02-01) - CH01
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-09-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-15) - MR01
-
confirmation-statement-with-no-updates (2020-03-24) - CS01
-
termination-director-company-with-name-termination-date (2020-04-01) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-19) - AA
-
appoint-person-director-company-with-name-date (2019-10-08) - AP01
-
resolution (2019-04-03) - RESOLUTIONS
-
change-of-name-notice (2019-04-03) - CONNOT
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
cessation-of-a-person-with-significant-control (2019-02-14) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
change-to-a-person-with-significant-control (2018-09-20) - PSC04
-
notification-of-a-person-with-significant-control (2018-09-20) - PSC01
-
mortgage-satisfy-charge-full (2018-09-21) - MR04
-
accounts-with-accounts-type-full (2018-12-13) - AA
-
termination-secretary-company-with-name-termination-date (2018-12-17) - TM02
-
appoint-person-secretary-company-with-name-date (2018-12-17) - AP03
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-18) - AD01
-
notification-of-a-person-with-significant-control (2018-12-18) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
accounts-with-accounts-type-full (2017-12-21) - AA
-
change-of-name-notice (2017-03-24) - CONNOT
-
resolution (2017-03-24) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-11-21) - AA
-
mortgage-satisfy-charge-full (2015-01-09) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-07) - MR01
-
accounts-with-accounts-type-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
gazette-notice-compulsary (2013-03-26) - GAZ1
-
gazette-filings-brought-up-to-date (2013-03-27) - DISS40
-
accounts-with-accounts-type-small (2013-03-20) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-08) - AD01
-
accounts-with-accounts-type-small (2013-07-04) - AA
-
legacy (2013-03-28) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-06-10) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-04-05) - AD01
-
appoint-person-secretary-company-with-name (2011-04-05) - AP03
-
appoint-person-director-company-with-name (2011-04-05) - AP01
-
termination-director-company-with-name (2011-04-04) - TM01
-
termination-secretary-company-with-name (2011-04-04) - TM02
-
certificate-change-of-name-company (2011-03-29) - CERTNM
-
incorporation-company (2011-03-18) - NEWINC