Advanced company searchLink opens in new window

MOBI MARKET LIMITED

Company number 10160558

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)
21 Apr 2022 PSC02 Notification of Diem Group Ltd as a person with significant control on 20 April 2022
21 Apr 2022 AD01 Registered office address changed from The Derby Turn Building Derby Road Burton-on-Trent DE14 1RS England to 69 Wilson Street Idealondon London EC2A 2BB on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Rigers Çupi as a director on 20 April 2022
21 Apr 2022 MR04 Satisfaction of charge 101605580001 in full
21 Apr 2022 MR04 Satisfaction of charge 101605580003 in full
14 Apr 2022 SH08 Change of share class name or designation
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 SH10 Particulars of variation of rights attached to shares
08 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 PSC04 Change of details for Mr Dean Anthony Ray as a person with significant control on 20 November 2020
07 Mar 2022 PSC04 Change of details for Mr Emeka Nwadike as a person with significant control on 20 November 2020
04 Mar 2022 PSC04 Change of details for Mr Dominic Stuart Anthony Lovegrove as a person with significant control on 20 November 2020
04 Mar 2022 SH08 Change of share class name or designation
03 Mar 2022 PSC04 Change of details for Mr Oliver Jon Tedcastle as a person with significant control on 20 November 2020
03 Mar 2022 PSC01 Notification of Oliver Jon Tedcastle as a person with significant control on 20 November 2020
03 Mar 2022 PSC04 Change of details for Mr Dean Anthony Ray as a person with significant control on 20 November 2020
03 Mar 2022 PSC04 Change of details for Mr Emeka Nwadike as a person with significant control on 20 November 2020
03 Mar 2022 PSC04 Change of details for Mr Dominic Stuart Anthony Lovegrove as a person with significant control on 20 November 2020
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 372
10 Jan 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 MR01 Registration of charge 101605580003, created on 10 June 2021
11 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/01/2023.
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates