Advanced company searchLink opens in new window

FOD MOBILITY UK LIMITED

Company number 02712473

Filter by category

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)
19 Sep 2019 AUD Auditor's resignation
12 Aug 2019 PSC02 Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/10/2020
12 Aug 2019 PSC07 Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019
09 Aug 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
07 Aug 2019 MR01 Registration of charge 027124730008, created on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Nicola Jane Montero as a director on 1 August 2019
06 Aug 2019 AP01 Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of John Hugh Yarroll as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Carlos Montero as a director on 1 August 2019
06 Aug 2019 AD01 Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019
06 Aug 2019 MR01 Registration of charge 027124730007, created on 1 August 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
24 Apr 2019 MR04 Satisfaction of charge 4 in full
24 Apr 2019 MR04 Satisfaction of charge 2 in full
16 Apr 2019 MR04 Satisfaction of charge 5 in full
16 Apr 2019 MR04 Satisfaction of charge 1 in full
16 Apr 2019 MR04 Satisfaction of charge 3 in full
26 Mar 2019 AA Full accounts made up to 31 October 2018
01 Aug 2018 AA Full accounts made up to 31 October 2017
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
18 May 2018 CH01 Director's details changed for Joseph Anthony Howick on 17 May 2018
30 Oct 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Oct 2017 MAR Re-registration of Memorandum and Articles
30 Oct 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Oct 2017 RR02 Re-registration from a public company to a private limited company