Download leads from Nexok and grow your business. Find out more

Choice Mobile Communications Ltd

Documents

Total Documents125
Total Pages714

Filing History

28 February 2021Confirmation statement made on 26 February 2021 with no updates
28 December 2020Micro company accounts made up to 31 March 2020
26 February 2020Confirmation statement made on 26 February 2020 with no updates
25 February 2020Confirmation statement made on 13 February 2020 with no updates
29 November 2019Micro company accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 13 February 2019 with no updates
20 December 2018Micro company accounts made up to 31 March 2018
13 February 2018Confirmation statement made on 13 February 2018 with no updates
21 December 2017Micro company accounts made up to 31 March 2017
15 February 2017Confirmation statement made on 13 February 2017 with updates
15 February 2017Confirmation statement made on 13 February 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
10 October 2016Termination of appointment of Hemang Udani as a director on 7 October 2016
10 October 2016Termination of appointment of Hemang Udani as a director on 7 October 2016
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
29 October 2015Appointment of Mr Hemang Udani as a director on 29 October 2015
29 October 2015Appointment of Mr Hemang Udani as a director on 29 October 2015
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
22 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
18 December 2012Total exemption full accounts made up to 31 March 2012
18 December 2012Total exemption full accounts made up to 31 March 2012
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
30 December 2011Total exemption full accounts made up to 31 March 2011
30 December 2011Total exemption full accounts made up to 31 March 2011
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
9 December 2010Total exemption full accounts made up to 31 March 2010
9 December 2010Total exemption full accounts made up to 31 March 2010
25 February 2010Director's details changed for Mr Dhamendra Udani on 1 January 2010
25 February 2010Director's details changed for Mr Dhamendra Udani on 1 January 2010
25 February 2010Director's details changed for Jemeni Udani on 1 January 2010
25 February 2010Director's details changed for Jemeni Udani on 1 January 2010
25 February 2010Director's details changed for Mr Dhamendra Udani on 1 January 2010
25 February 2010Director's details changed for Jemeni Udani on 1 January 2010
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
23 December 2009Total exemption full accounts made up to 31 March 2009
23 December 2009Total exemption full accounts made up to 31 March 2009
8 May 2009Total exemption full accounts made up to 31 March 2008
8 May 2009Total exemption full accounts made up to 31 March 2008
24 February 2009Return made up to 13/02/09; full list of members
24 February 2009Return made up to 13/02/09; full list of members
2 September 2008Director appointed mr dhamendra udani
2 September 2008Director appointed mr dhamendra udani
2 September 2008Return made up to 13/02/08; full list of members
2 September 2008Return made up to 13/02/08; full list of members
1 September 2008Total exemption full accounts made up to 31 March 2007
1 September 2008Total exemption full accounts made up to 31 March 2007
31 July 2007Registered office changed on 31/07/07 from: unit 22 wandsworth business centre 21 wandsworth road perivale middlesex UB6 7LQ
31 July 2007Registered office changed on 31/07/07 from: unit 22 wandsworth business centre 21 wandsworth road perivale middlesex UB6 7LQ
18 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 April 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2007Total exemption full accounts made up to 31 March 2006
17 April 2007Total exemption full accounts made up to 31 March 2006
25 May 2006Return made up to 13/02/06; full list of members
25 May 2006Return made up to 13/02/06; full list of members
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
17 June 2005Total exemption full accounts made up to 31 March 2004
17 June 2005Total exemption full accounts made up to 31 March 2004
10 March 2005Return made up to 13/02/05; full list of members
10 March 2005Return made up to 13/02/05; full list of members
22 October 2004Return made up to 13/02/04; full list of members
22 October 2004Return made up to 13/02/04; full list of members
20 January 2004Total exemption full accounts made up to 31 March 2003
20 January 2004Total exemption full accounts made up to 31 March 2003
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 December 2002Total exemption full accounts made up to 31 March 2002
16 December 2002Total exemption full accounts made up to 31 March 2002
20 September 2002Registered office changed on 20/09/02 from: 5 high street wealdstone harrow middx HA3 5BY
20 September 2002Registered office changed on 20/09/02 from: 5 high street wealdstone harrow middx HA3 5BY
4 September 2002Particulars of mortgage/charge
4 September 2002Particulars of mortgage/charge
28 March 2002Return made up to 13/02/02; full list of members
28 March 2002Return made up to 13/02/02; full list of members
24 December 2001Total exemption full accounts made up to 31 March 2001
24 December 2001Total exemption full accounts made up to 31 March 2001
27 March 2001Ad 05/02/01--------- £ si 99@1
27 March 2001Ad 05/02/01--------- £ si 99@1
14 February 2001Return made up to 13/02/01; full list of members
14 February 2001Return made up to 13/02/01; full list of members
29 December 2000Registered office changed on 29/12/00 from: unit 1 concord business centre concord road acton london W3 0TJ
29 December 2000Registered office changed on 29/12/00 from: unit 1 concord business centre concord road acton london W3 0TJ
29 December 2000Full accounts made up to 28 February 2000
29 December 2000Full accounts made up to 28 February 2000
11 December 2000Accounting reference date extended from 28/02/01 to 31/03/01
11 December 2000Accounting reference date extended from 28/02/01 to 31/03/01
10 March 2000Return made up to 13/02/00; full list of members
10 March 2000Return made up to 13/02/00; full list of members
10 March 2000Full accounts made up to 28 February 1999
10 March 2000Full accounts made up to 28 February 1999
10 February 2000Company name changed pc's and parts direct LIMITED\certificate issued on 11/02/00
10 February 2000Company name changed pc's and parts direct LIMITED\certificate issued on 11/02/00
1 December 1999Particulars of mortgage/charge
1 December 1999Particulars of mortgage/charge
14 December 1998Accounts for a small company made up to 28 February 1998
14 December 1998Accounts for a small company made up to 28 February 1998
15 May 1998Return made up to 13/02/98; full list of members
15 May 1998Return made up to 13/02/98; full list of members
14 April 1997New secretary appointed
14 April 1997New secretary appointed
14 April 1997Registered office changed on 14/04/97 from: 47/49 green lane northwood middlesex HA6 3AE
14 April 1997Registered office changed on 14/04/97 from: 47/49 green lane northwood middlesex HA6 3AE
14 April 1997New director appointed
14 April 1997New director appointed
25 February 1997Secretary resigned
25 February 1997Secretary resigned
25 February 1997Director resigned
25 February 1997Director resigned
13 February 1997Incorporation
13 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing