- Company Overview for MOBI MARKET LIMITED (10160558)
- Filing history for MOBI MARKET LIMITED (10160558)
- People for MOBI MARKET LIMITED (10160558)
- Charges for MOBI MARKET LIMITED (10160558)
- Insolvency for MOBI MARKET LIMITED (10160558)
- More for MOBI MARKET LIMITED (10160558)
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 2020 | MR01 | Registration of charge 101605580002, created on 3 April 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Unit 3 Glensyl Way Hawkins Lane Industrial Estate Burton-on-Trent Staffordshire DE14 1LX to The Derby Turn Building Derby Road Burton-on-Trent DE14 1RS on 25 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH08 | Change of share class name or designation | |
02 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Mar 2019 | AP01 | Appointment of Mr Oliver Tedcastle as a director on 1 July 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Dean Anthony Ray on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Dominic Stuart Anthony Lovegrove on 7 August 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Emeka Nwadike as a person with significant control on 24 February 2017 | |
18 May 2018 | PSC07 | Cessation of Christopher Emechete as a person with significant control on 24 February 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | MR01 | Registration of charge 101605580001, created on 29 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Emeka Nwadike as a director on 1 September 2017 | |
20 May 2017 | CS01 |
Confirmation statement made on 3 May 2017 with updates
|
|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
21 Mar 2017 | TM01 | Termination of appointment of Christopher Emechete as a director on 23 February 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 2 Quarry Gardens Leatherhead KT22 8UE United Kingdom to Unit 3 Glensyl Way Hawkins Lane Industrial Estate Burton-on-Trent Staffordshire DE14 1LX on 8 March 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Dean Ray as a director on 1 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Dominic Stuart Anthony Lovegrove as a director on 1 December 2016 | |
28 Nov 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 March 2017 |