Advanced company searchLink opens in new window

MOBEETIE LIMITED

Company number 08692325

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)
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
13 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Jul 2018 AD01 Registered office address changed from 23 Goods Station Lane Penkridge Stafford ST19 5AU England to 23 Goods Station Lane Penkridge Stafford ST19 5AU on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Michael William Lewis on 3 July 2018
09 Jul 2018 AD01 Registered office address changed from 17 Green Close Great Haywood Stafford Staffordshire ST18 0WF to 23 Goods Station Lane Penkridge Stafford ST19 5AU on 9 July 2018
25 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
24 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
21 Apr 2016 CH01 Director's details changed for Michael Lewis on 5 April 2016
20 Apr 2016 AD01 Registered office address changed from 2 Haling Dean Centre Cannock Road Penkridge Staffordshire ST19 5DT to 17 Green Close Great Haywood Stafford Staffordshire ST18 0WF on 20 April 2016
27 Oct 2015 AD01 Registered office address changed from 2 Haling Dene Centre Cannock Road Penkridge Stafford ST19 5DT to 2 Haling Dean Centre Cannock Road Penkridge Staffordshire ST19 5DT on 27 October 2015
19 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 Oct 2015 CH01 Director's details changed for Michael Lewis on 11 August 2015
19 Oct 2015 AD01 Registered office address changed from Pinewood Heights Top Road Acton Trussell Stafford ST17 0RQ England to 2 Haling Dene Centre Cannock Road Penkridge Stafford ST19 5DT on 19 October 2015