Advanced company searchLink opens in new window

MOBILE IQ LIMITED

Company number 05604299

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)
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
  • GBP 228.98
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
  • GBP 228.98
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
  • GBP 228.98
27 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Kevin Mammel
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
  • ANNOTATION A second filed AP01 was registered on 27/01/2014
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