Advanced company searchLink opens in new window

MOBS VENTURES LTD

Company number 06255210

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)
07 Jul 2014 TM01 Termination of appointment of Thomas Gordon as a director
10 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 294.14
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Mr Alphonse Orji on 12 January 2012
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2012 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 258.84
09 May 2012 SH01 Statement of capital following an allotment of shares on 2 August 2011
  • GBP 258.83
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 02/08/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2012 AP01 Appointment of Mr Jimmy Floyd Hasselbaink as a director
31 Aug 2011 AP01 Appointment of Mr Michael Graeme Cunnah as a director
31 Aug 2011 TM01 Termination of appointment of Bernard Fisher as a director
31 Aug 2011 TM01 Termination of appointment of Rene Cerayol as a director
31 Aug 2011 AP01 Appointment of Mr Robert William Booker as a director
31 Aug 2011 AP01 Appointment of Mr Thomas Hugh Gordon as a director
26 Aug 2011 AD01 Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 26 August 2011
02 Aug 2011 AP03 Appointment of Mr Robert William Booker as a secretary
22 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
17 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
20 Jul 2010 AAMD Amended accounts made up to 31 August 2009
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 May 2010
  • GBP 200
01 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009