Advanced company searchLink opens in new window

MOBILE FORCE LTD

Company number 06934379

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)
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
27 Sep 2022 CH01 Director's details changed for Mr Diyar Abdullah on 27 September 2022
27 Sep 2022 PSC04 Change of details for Mr Diyar Abdullah as a person with significant control on 27 September 2022
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
28 Jul 2020 PSC04 Change of details for Mr Daniel Boss as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Daniel Philip Boss on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mr Diyar Abdullah as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Diyar Abdullah on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 July 2020
10 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
06 Dec 2019 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 6 December 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 140
22 Oct 2019 SH03 Purchase of own shares.
27 Aug 2019 TM01 Termination of appointment of Karen Elizabeth Thompson as a director on 20 June 2019
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
25 Jun 2019 PSC01 Notification of Diyar Abdullah as a person with significant control on 21 May 2019
25 Jun 2019 PSC04 Change of details for Mr Daniel Boss as a person with significant control on 21 May 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 170