Advanced company searchLink opens in new window

MOBILE TECHNOLOGIES INTERNATIONAL LTD

Company number 05582016

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)
17 Mar 2025 AA01 Previous accounting period extended from 30 June 2024 to 31 December 2024
17 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
19 Aug 2024 TM01 Termination of appointment of Gary Becus as a director on 17 August 2024
18 Jul 2024 TM02 Termination of appointment of Howard Todd Edelman as a secretary on 15 June 2024
18 Jul 2024 AP03 Appointment of Hongbin Sheng as a secretary on 15 June 2024
14 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 05582016 - Companies House Default Address Cardiff CF14 8LH to Suite 1N-Bb Trafford House Chester Road Old Trafford Greater Manchester M32 0RS on 20 March 2024
28 Feb 2024 RP05 Registered office address changed to PO Box 4385, 05582016 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2024
26 Feb 2024 AP01 Appointment of Mr John Miller as a director on 14 February 2024
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
15 Aug 2023 AD01 Registered office address changed from 493-495 Chester Road Stretford Greater Manchester M16 9HF England to 1010 Cambourne Business Centre Cambourne Cambridgeshire CB23 6DP on 15 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Mar 2023 AP01 Appointment of Mr. Gary Becus as a director on 22 February 2023
16 Mar 2023 AP03 Appointment of Mr. Howard Todd Edelman as a secretary on 22 February 2023
16 Mar 2023 TM01 Termination of appointment of Adrian Bartolo Lucchese as a director on 22 February 2023
06 Jan 2023 CH01 Director's details changed for Mr Ton Van Hoof on 1 January 2023
21 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
24 Jun 2022 PSC08 Notification of a person with significant control statement
24 Jun 2022 PSC07 Cessation of Andrew Mark Skelton as a person with significant control on 8 February 2022
13 Jun 2022 AA Micro company accounts made up to 30 June 2021
22 Apr 2022 TM01 Termination of appointment of Andrew Mark Skelton as a director on 8 February 2022
22 Apr 2022 AP01 Appointment of Mr Ton Van Hoof as a director on 16 March 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 Nov 2020 TM02 Termination of appointment of Arthur Edward Fisher as a secretary on 30 October 2020