- Company Overview for MOBILE MARKETER LTD (NI626895)
- Filing history for MOBILE MARKETER LTD (NI626895)
- People for MOBILE MARKETER LTD (NI626895)
- More for MOBILE MARKETER LTD (NI626895)
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 Apr 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
04 Apr 2023 | TM01 | Termination of appointment of Anthony Gaynor Mcintyre as a director on 20 March 2023 | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
13 Mar 2023 | TM02 | Termination of appointment of Irene Marie Mcintyre as a secretary on 10 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Irene Marie Mcintyre as a person with significant control on 1 March 2023 | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
19 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Mar 2022 | TM01 | Termination of appointment of Irene Marie Mcintyre as a director on 1 January 2020 | |
19 Mar 2022 | TM01 | Termination of appointment of Emma Zoe Mcintyre as a director on 1 January 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 28 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
16 Sep 2019 | PSC07 | Cessation of Emma Zoe Mcintyre as a person with significant control on 16 September 2019 | |
09 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
27 Nov 2018 | AP01 | Appointment of Mr Anthony Gaynor Mcintyre as a director on 17 November 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 32a Carlisle Road Derry BT48 6JW Northern Ireland to 1a Clarence Avenue Clarence Avenue Londonderry BT48 7NH on 28 June 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Ni Science Park, Bay Road Derry BT48 7TG to 32a Carlisle Road Derry BT48 6JW on 17 November 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |