- Company Overview for MOBA MOBILE AUTOMATION LTD (07316399)
- Filing history for MOBA MOBILE AUTOMATION LTD (07316399)
- People for MOBA MOBILE AUTOMATION LTD (07316399)
- More for MOBA MOBILE AUTOMATION LTD (07316399)
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
|
|
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
|
|
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
|
|
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 |