- Company Overview for MOBILE FORCE LTD (06934379)
- Filing history for MOBILE FORCE LTD (06934379)
- People for MOBILE FORCE LTD (06934379)
- More for MOBILE FORCE LTD (06934379)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
27 Sep 2022 | CH01 | Director's details changed for Mr Diyar Abdullah on 27 September 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Diyar Abdullah as a person with significant control on 27 September 2022 | |
16 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
28 Jul 2020 | PSC04 | Change of details for Mr Daniel Boss as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Daniel Philip Boss on 28 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Diyar Abdullah as a person with significant control on 28 July 2020 | |
28 Jul 2020 | CH01 | Director's details changed for Mr Diyar Abdullah on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 43 Berkeley Square London W1J 5FJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 July 2020 | |
10 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
06 Dec 2019 | AD01 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 6 December 2019 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2019
|
|
22 Oct 2019 | SH03 | Purchase of own shares. | |
27 Aug 2019 | TM01 | Termination of appointment of Karen Elizabeth Thompson as a director on 20 June 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
25 Jun 2019 | PSC01 | Notification of Diyar Abdullah as a person with significant control on 21 May 2019 |