Advanced company searchLink opens in new window

MOBSTUFF GLOBAL LIMITED

Company number 08411903

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)
15 Apr 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 15 April 2016
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 85,357.15
23 Nov 2015 AP01 Appointment of Gustavo Mejia as a director on 7 October 2015
20 Nov 2015 AP01 Appointment of Ben Keirle as a director on 7 October 2015
22 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 MR01 Registration of charge 084119030001, created on 5 September 2015
04 Sep 2015 AP01 Appointment of Mr Sacha Jacobs as a director on 25 August 2015
04 Sep 2015 AP01 Appointment of Mr Henning Brazer as a director on 25 August 2015
21 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 83,434.08
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 15,514.2
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 12,914.2
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 November 2014
  • GBP 83,434.08
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 16,494.8
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class created 04/04/2014
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
13 May 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,674.7
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 2,574.7
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,304.9
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 2,000.4
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,574.6
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 400
07 Oct 2013 SH02 Sub-division of shares on 13 March 2013
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted