THE MOBILE PHONE STORE LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Julia Louise Boyle. Change date: 2024-03-08. 2024-03-08 View Report
Persons with significant control. Psc name: Telefonica Uk Limited. Change date: 2023-10-31. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Legacy. 2023-07-06 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22. 2023-07-06 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22. 2023-07-06 View Report
Officers. Change date: 2023-06-09. Officer name: Vmed O2 Secretaries Limited. 2023-06-09 View Report
Address. Old address: 260 Bath Road Slough Berkshire SL1 4DX. New address: 500 Brook Drive Reading RG2 6UU. Change date: 2023-06-09. 2023-06-09 View Report
Officers. Change date: 2023-05-30. Officer name: Mr Mark David Hardman. 2023-05-31 View Report
Officers. Officer name: Julia Louise Boyle. Change date: 2023-05-30. 2023-05-31 View Report
Accounts. Legacy. 2022-09-08 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-08 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/21. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Officers. Officer name: O2 Secretaries Limited. Change date: 2021-11-01. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-07-07 View Report
Officers. Appointment date: 2021-06-22. Officer name: Julia Louise Boyle. 2021-06-24 View Report
Officers. Officer name: Mark Evans. Termination date: 2021-06-18. 2021-06-21 View Report
Accounts. Accounts type dormant. 2021-06-11 View Report
Accounts. Accounts type dormant. 2020-08-25 View Report
Officers. Change date: 2020-06-08. Officer name: Mark Evans. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Officers. Change date: 2020-01-17. Officer name: Mark Evans. 2020-04-23 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Capital. Capital allotment shares. 2018-11-13 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Accounts. Accounts type dormant. 2017-08-07 View Report
Persons with significant control. Psc name: Telefonica Uk Limited. Notification date: 2016-04-06. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Accounts. Accounts type dormant. 2016-08-19 View Report
Officers. Appointment date: 2016-08-01. Officer name: Mark David Hardman. 2016-08-15 View Report
Officers. Termination date: 2016-08-01. Officer name: Ronan James Dunne. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Accounts. Accounts type dormant. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type dormant. 2014-07-11 View Report
Officers. Officer name: Mark Evans. 2014-05-16 View Report
Officers. Officer name: Ronan James Dunne. 2014-05-16 View Report
Officers. Officer name: Robert Harwood. 2014-05-15 View Report
Officers. Officer name: Francisco Perez De Uriguen Muinelo. 2014-05-15 View Report
Accounts. Accounts type dormant. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Officers. Officer name: David Melcon Sanchez-Friera. 2012-09-07 View Report
Officers. Officer name: Francisco Jesus Perez De Uriguen Muinelo. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report