Advanced company searchLink opens in new window

MOBILE MARKETER LTD

Company number NI626895

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 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