Advanced company searchLink opens in new window

MOBA MOBILE AUTOMATION LTD

Company number 07316399

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)
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
01 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Mar 2016 CH01 Director's details changed for Mr David Peter Shelstad on 11 March 2016
11 Mar 2016 CH01 Director's details changed for Mr Ian Malcolm Lewis on 11 March 2016
11 Mar 2016 AP03 Appointment of Ms Susan Anderson-Lewis as a secretary on 1 January 2016
11 Mar 2016 AD01 Registered office address changed from 10a 10B Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ to 3E Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ on 11 March 2016
23 Jan 2016 TM02 Termination of appointment of Christopher Hart Nurse as a secretary on 31 December 2015
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
23 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 512,000
14 Jul 2015 CH01 Director's details changed for Mr David Peter Shelstad on 14 July 2015
14 Jul 2015 CH01 Director's details changed for Mr Ian Malcolm Lewis on 14 July 2015
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
18 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
18 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 512,000
09 Apr 2014 AP01 Appointment of Mr Ian Malcolm Lewis as a director
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 512,000
07 Nov 2013 AP03 Appointment of Mr Christopher Hart Nurse as a secretary
24 Oct 2013 TM02 Termination of appointment of Sarah Smith as a secretary
02 Sep 2013 TM01 Termination of appointment of Alastair Brown as a director