Advanced company searchLink opens in new window

MOBILITY GROUP TOPCO LIMITED

Company number 10238788

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)
22 Feb 2018 MR01 Registration of charge 102387880002, created on 21 February 2018
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Jun 2017 PSC02 Notification of Lonsdale Capital Partners L.P. as a person with significant control on 5 August 2016
19 Jan 2017 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY on 19 January 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 1,290.9876
14 Dec 2016 AP01 Appointment of Mr Gordon Farmiloe as a director on 22 November 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,022.7500
07 Nov 2016 CERTNM Company name changed mobility plus holdings LIMITED\certificate issued on 07/11/16
  • RES15 ‐ Change company name resolution on 2016-11-03
07 Nov 2016 CONNOT Change of name notice
09 Oct 2016 AP01 Appointment of Mr Lawrence Edward Warriner as a director on 3 October 2016
24 Aug 2016 CERTNM Company name changed dunwilco 1900 (topco) LIMITED\certificate issued on 24/08/16
  • RES15 ‐ Change company name resolution on 2016-08-05
24 Aug 2016 CONNOT Change of name notice
16 Aug 2016 AA01 Current accounting period extended from 30 June 2017 to 31 August 2017
16 Aug 2016 SH10 Particulars of variation of rights attached to shares
16 Aug 2016 SH08 Change of share class name or designation
16 Aug 2016 SH02 Sub-division of shares on 5 August 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 942.750
16 Aug 2016 AP01 Appointment of Yvonne Elizabeth Hannah as a director on 5 August 2016
16 Aug 2016 AP01 Appointment of Simon Donald Hannah as a director on 5 August 2016
16 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2016 MR01 Registration of charge 102387880001, created on 5 August 2016
20 Jul 2016 SH14 Redenomination of shares. Statement of capital 28 June 2016
  • GBP 0.77
20 Jul 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • EUR 1