- Company Overview for MOBYSOFT LIMITED (04546648)
- Filing history for MOBYSOFT LIMITED (04546648)
- People for MOBYSOFT LIMITED (04546648)
- Charges for MOBYSOFT LIMITED (04546648)
- More for MOBYSOFT LIMITED (04546648)
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) |
---|---|---|---|
18 Sep 2018 | PSC02 | Notification of Forte Bidco Limited as a person with significant control on 13 October 2017 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 May 2018 | TM02 | Termination of appointment of Lucy Rebecca Rowland as a secretary on 24 April 2018 | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | TM01 | Termination of appointment of John Leach as a director on 13 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Lucy Rebecca Rowland as a director on 13 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
09 Oct 2017 | PSC04 | Change of details for Mr Derek Martyn Steele as a person with significant control on 24 August 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Lucy Rebecca Rowland on 7 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Derek Martyn Steele on 7 August 2017 | |
31 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from Arch 29 North Campus Incubator Unit Sackville Street Manchester M60 1QD to Manchester One, 5Th Floor 53 Portland Street Manchester M1 3LD on 16 March 2015 | |
19 Jan 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AP01 | Appointment of Mr John Leach as a director on 1 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
28 Aug 2014 | AP01 | Appointment of Mrs Lucy Rebecca Rowland as a director on 31 December 2013 |