Advanced company searchLink opens in new window

PARK-MOBILE (UK) LIMITED

Company number 04512012

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)
04 Oct 2017 TM01 Termination of appointment of Harry Paul Clarke as a director on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Marc Antonius De Vries as a director on 21 September 2017
19 Sep 2017 TM01 Termination of appointment of Marius Koerselman as a director on 19 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 27/10/2017
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
30 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
22 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • EUR 2,000,000
  • GBP 1
16 Jun 2015 AP01 Appointment of Mr Harry Paul Clarke as a director on 16 June 2015
27 Mar 2015 AP03 Appointment of Mr Peter O'driscoll as a secretary on 27 March 2015
27 Mar 2015 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 27 March 2015
02 Feb 2015 TM01 Termination of appointment of Niels Bakker as a director on 31 December 2014
02 Feb 2015 TM02 Termination of appointment of Niels Bakker as a secretary on 31 December 2014
02 Feb 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Cobalt Telephone Technologies Ltd, Unit 18/19 Intec 2, Wade Road Basingstoke Hampshire RG24 8NE on 2 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • EUR 2,000,000
  • GBP 1
15 Jan 2014 AA Audit exemption subsidiary accounts made up to 31 December 2012
15 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
15 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
15 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12