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 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
  • GBP 280
02 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in share capital 13/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 25/04/2022.
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 270
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