Advanced company searchLink opens in new window

MOBBRA LTD

Company number 07977739

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)
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,002
29 Jan 2014 TM01 Termination of appointment of Michael Richardson as a director
12 Nov 2013 AD01 Registered office address changed from , Blue 6th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2st, England on 12 November 2013
21 Oct 2013 AD01 Registered office address changed from , 25 Bickerton Way, Northwich, Cheshire, CW9 8FZ, United Kingdom on 21 October 2013
03 Jun 2013 AP01 Appointment of Mr Joshua Robert Greaves as a director
31 May 2013 AP01 Appointment of Mr Michael Douglas Richardson as a director
22 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/05/2013
22 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,002.00
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 2,222
11 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of Dilip Sodha as a director
06 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted