Advanced company searchLink opens in new window

MUMBO APPS LTD

Company number 04684722

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)
10 Nov 2014 CH01 Director's details changed for Mr Nicholas Aaron Kuh on 1 November 2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 CERTNM Company name changed full fat apps LTD\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
04 Apr 2014 CONNOT Change of name notice
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 CERTNM Company name changed osmosis digital LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
22 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 CERTNM Company name changed edition interactive LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
11 May 2011 CONNOT Change of name notice
11 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
12 Mar 2010 CH03 Secretary's details changed for Nicole Carman on 20 February 2010
12 Mar 2010 CH01 Director's details changed for Nicholas Aaron Kuh on 20 February 2010
29 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 20/02/09; full list of members
18 Mar 2009 288c Secretary's change of particulars / nicole carman / 10/02/2009
18 Mar 2009 288c Director's change of particulars / nicholas kuh / 10/02/2009
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Apr 2008 363a Return made up to 20/02/08; full list of members