Advanced company searchLink opens in new window

MOBICO GROUP PLC

Company number 02590560

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)
07 May 2015 AP01 Appointment of Mr Matthew Crummack as a director on 6 May 2015
07 May 2015 TM01 Termination of appointment of Andrew William Foster as a director on 6 May 2015
29 Jan 2015 AP01 Appointment of Mr Matthew Ashley as a director on 28 January 2015
05 Jan 2015 TM01 Termination of appointment of Jeremy Kim Maiden as a director on 31 December 2014
02 Jun 2014 AP03 Appointment of Sandra Forbes as a secretary
02 Jun 2014 TM02 Termination of appointment of Michael Hampson as a secretary
21 May 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 March 2014
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25,586,932.4
  • ANNOTATION A second filed AR01 was registered on 7TH May 2014
26 Feb 2014 TM01 Termination of appointment of Timothy Score as a director
26 Feb 2014 AP01 Appointment of Miss Jane Sarah May Kingston as a director
03 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
29 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 25,586,932.40
19 Apr 2013 AR01 Annual return made up to 11 March 2013 no member list
04 Feb 2013 TM01 Termination of appointment of John Devaney as a director
02 Jan 2013 AP01 Appointment of John Alexander Armitt as a director
20 Sep 2012 AP01 Appointment of Ms Jacqueline Hunt as a director
25 Jun 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/04/2012
25 May 2012 AA Group of companies' accounts made up to 31 December 2011
25 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2012 TM01 Termination of appointment of Miranda Curtis as a director
11 May 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 25,586,301.3
  • ANNOTATION A second filed SH01 was registered on 25/06/2012
03 Apr 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7,815.6