Advanced company searchLink opens in new window

MICROSOFT MOBILE UK LIMITED

Company number 02212202

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000,000
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 CERTNM Company name changed nokia uk LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
01 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000,000
04 Feb 2015 TM01 Termination of appointment of Jarkko Mikko Airamaa as a director on 24 January 2015
15 Dec 2014 TM01 Termination of appointment of Gareth James Holton as a director on 11 December 2014
15 Dec 2014 TM01 Termination of appointment of Simon James Rayne as a director on 11 December 2014
28 Oct 2014 AP01 Appointment of Simon James Rayne as a director on 24 October 2014
23 Oct 2014 TM01 Termination of appointment of Conor Patrick Pierce as a director on 21 October 2014
12 Aug 2014 AD04 Register(s) moved to registered office address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
12 Aug 2014 AD01 Registered office address changed from Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 12 August 2014
21 Jul 2014 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD to Microsoft Campus Thames Valley Park Reading Berkshire RG6 1WG on 21 July 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Leigh Anne Kiviat as a director
29 Apr 2014 AD03 Register(s) moved to registered inspection location
29 Apr 2014 AD02 Register inspection address has been changed
29 Apr 2014 AP01 Appointment of Benjamin Owen Orndorff as a director
29 Apr 2014 AP01 Appointment of Keith Ranger Dolliver as a director
29 Apr 2014 TM02 Termination of appointment of Citco Management (Uk) Limited as a secretary
29 Apr 2014 TM01 Termination of appointment of Lari Hintsanen as a director
29 Apr 2014 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary
18 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20,000,000
11 Jul 2013 AA Full accounts made up to 31 December 2012