Advanced company searchLink opens in new window

MOBICO GROUP PLC

Company number 02590560

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)
21 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
10 Nov 2023 AP01 Appointment of Mr Enrique Dupuy De Lome Chavarri as a director on 1 November 2023
01 Aug 2023 TM01 Termination of appointment of Matthew Crummack as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Nigel David Pocklington as a director on 1 August 2023
20 Jun 2023 CERTNM Company name changed national express group PLC\certificate issued on 20/06/23
  • CONNOT ‐ Change of name notice
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
20 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of John Alexander Armitt as a director on 31 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
03 Nov 2022 AP01 Appointment of Mr James Robert Stamp as a director on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Christopher Mark Davies as a director on 31 October 2022
03 Oct 2022 AP01 Appointment of Mrs Helen Alison Weir as a director on 1 October 2022
13 Jun 2022 AP03 Appointment of Mr Simon Callander as a secretary on 13 June 2022
13 Jun 2022 TM02 Termination of appointment of Gillian Saunderson as a secretary on 13 June 2022
20 May 2022 AA Group of companies' accounts made up to 31 December 2021
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 MA Memorandum and Articles of Association
21 Apr 2022 AP03 Appointment of Ms Gillian Saunderson as a secretary on 20 April 2022
21 Apr 2022 TM02 Termination of appointment of Jennifer Naomi Myram as a secretary on 20 April 2022
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Mr Michael James Edward Mckeon on 12 December 2021
03 Dec 2021 TM01 Termination of appointment of Ashley Caroline Steel as a director on 3 December 2021
03 Aug 2021 AP01 Appointment of Ms Carolyn Ann Flowers as a director on 1 June 2021
24 Jul 2021 AA Group of companies' accounts made up to 31 December 2020