- Company Overview for MOBILE IQ LIMITED (05604299)
- Filing history for MOBILE IQ LIMITED (05604299)
- People for MOBILE IQ LIMITED (05604299)
- More for MOBILE IQ LIMITED (05604299)
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) |
---|---|---|---|
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 June 2017 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jul 2016 | TM01 | Termination of appointment of Peter James Jensen as a director on 12 July 2016 | |
06 Jul 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 22 June 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Peter James Jensen as a secretary on 22 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Christopher Leroy Cook as a director on 26 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
24 Apr 2015 | TM01 | Termination of appointment of Kevin Mammel as a director on 6 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 5 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG to 20-22 Bedford Row London WC1R 4JS on 23 April 2015 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
27 Jan 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Oct 2013 | TM02 | Termination of appointment of Eva Kalawski as a secretary | |
11 Oct 2013 | TM01 | Termination of appointment of Eva Kalawski as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Ian Downie as a director | |
11 Oct 2013 | AP03 | Appointment of Peter James Jensen as a secretary | |
11 Oct 2013 | AP01 | Appointment of Peter James Jensen as a director | |
11 Oct 2013 | AP01 |
Appointment of Kevin Mammel as a director
|
|
24 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 |