Advanced company searchLink opens in new window

MOBYSOFT LIMITED

Company number 04546648

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)
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
  • GBP 1.02105
  • ANNOTATION Replaced a replacement SH01 was registered on 13/06/2018 as the original document was not properly delivered
24 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1
28 Aug 2014 AP01 Appointment of Mrs Lucy Rebecca Rowland as a director on 31 December 2013