- Company Overview for MOBILE PHONE MUSEUM LIMITED (12753589)
- Filing history for MOBILE PHONE MUSEUM LIMITED (12753589)
- People for MOBILE PHONE MUSEUM LIMITED (12753589)
- More for MOBILE PHONE MUSEUM LIMITED (12753589)
| 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) |
|---|---|---|---|
| 11 Mar 2026 | AD01 | Registered office address changed from C/O Winckworth Sherwood Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to C/O Shakespeare Martineau Llp Level 19 the Shard, 32 London Bridge Street London SE1 9SG on 11 March 2026 | |
| 21 Jul 2025 | CS01 | Confirmation statement made on 18 July 2025 with no updates | |
| 30 Apr 2025 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
| 16 Sep 2024 | CH01 | Director's details changed for Mx William Oliver Wood on 10 September 2024 | |
| 16 Aug 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
| 24 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
| 22 Jul 2024 | CH01 | Director's details changed for Mx William Oliver Wood on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Benjamin Robert Wood on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Michael Walker on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Martin Keith Rowlatt on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Martin Keith Rowlatt on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Stephen Michael Masters on 22 July 2024 | |
| 22 Jul 2024 | CH01 | Director's details changed for Mr Matthew James Stafford Chatterley on 22 July 2024 | |
| 29 Aug 2023 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary on 22 August 2023 | |
| 29 Aug 2023 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to C/O Winckworth Sherwood Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 29 August 2023 | |
| 25 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
| 28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
| 14 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
| 25 May 2021 | CH01 | Director's details changed for Mr Stephen Michael Masters on 22 May 2021 | |
| 27 Jul 2020 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 19 July 2020 | |
| 27 Jul 2020 | TM02 | Termination of appointment of Field Seymour Parkes Llp as a secretary on 19 July 2020 | |
| 19 Jul 2020 | NEWINC | Incorporation |