Advanced company searchLink opens in new window

MOBILE GUARDIAN LIMITED

Company number 07441190

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)
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 543.716
27 Jul 2016 AP01 Appointment of Mr Graeme Kemp as a director on 27 July 2016
20 Jul 2016 AP01 Appointment of Mr Trevor James Fenwick as a director on 12 July 2016
21 Jun 2016 AA01 Previous accounting period extended from 29 November 2015 to 31 March 2016
03 May 2016 AD01 Registered office address changed from 3a Ivy Mill Lane Godstone Surrey RH9 8NH to The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 3 May 2016
22 Dec 2015 AA Micro company accounts made up to 30 November 2014
15 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 444.393
15 Dec 2015 TM01 Termination of appointment of Gordon Peter Christiansen as a director on 21 November 2015
15 Dec 2015 TM01 Termination of appointment of Gordon Peter Christiansen as a director on 21 November 2015
15 Dec 2015 CERTNM Company name changed mobiflock LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
08 Sep 2015 TM01 Termination of appointment of Philip Lawson as a director on 1 September 2015
30 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
13 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 243.827
29 Aug 2014 AP01 Appointment of Mr Patrick Anthony Lawson as a director on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Philip Lawson as a secretary on 29 August 2014
29 Aug 2014 AP01 Appointment of Mr Stephen Edkins as a director on 29 August 2014
29 Aug 2014 AD01 Registered office address changed from 3a 3a Ivy Mill Lane Godstone Surrey RH9 8NH England to 3a Ivy Mill Lane Godstone Surrey RH9 8NH on 29 August 2014
29 Aug 2014 AP01 Appointment of Mr Gordon Peter Christiansen as a director on 29 August 2014
28 Aug 2014 AA Micro company accounts made up to 30 November 2013