Advanced company searchLink opens in new window

MOBILEUM UK LIMITED

Company number 06149612

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)
02 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 30/06/2020.
21 Feb 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
27 Nov 2018 RP04AR01 Second filing of the annual return made up to 9 March 2010
27 Nov 2018 RP04AR01 Second filing of the annual return made up to 9 March 2012
27 Nov 2018 RP04AR01 Second filing of the annual return made up to 9 March 2011
26 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
26 Nov 2018 AD01 Registered office address changed from , 350 Woodlands Court Ash Ridge Road, Bristol, BS32 4LB, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 November 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 TM01 Termination of appointment of Andrew John Dancer as a director on 25 October 2018
14 Nov 2018 TM01 Termination of appointment of Mark Frederick Caroe as a director on 25 October 2018
14 Nov 2018 AP01 Appointment of Andrew Chorley Warner as a director on 25 October 2018
14 Nov 2018 AP01 Appointment of Bishal Bahadur Bisht as a director on 25 October 2018
14 Nov 2018 TM01 Termination of appointment of David Edwards as a director on 25 October 2018
14 Nov 2018 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 25 October 2018
14 Nov 2018 TM02 Termination of appointment of Peter Richard Blackie as a secretary on 25 October 2018
14 Nov 2018 TM01 Termination of appointment of Peter Richard Blackie as a director on 25 October 2018
13 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-25
13 Nov 2018 CONNOT Change of name notice
07 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 January 2012
  • GBP 3,203.72
07 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 June 2010
  • GBP 2,127.79
07 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2010
  • GBP 2,127.79
06 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2010
  • GBP 2,000.29
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 July 2007
  • GBP 3,607.84