- Company Overview for MOBSTA LTD (08108260)
- Filing history for MOBSTA LTD (08108260)
- People for MOBSTA LTD (08108260)
- Charges for MOBSTA LTD (08108260)
- More for MOBSTA LTD (08108260)
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 2020 | CH01 | Director's details changed for Mr John Andrew Scorah on 14 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Mr John Andrew Scorah as a person with significant control on 14 October 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 97 Charlotte Street London W1T 4QA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 1 September 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
02 Jul 2020 | MR01 | Registration of charge 081082600005, created on 29 June 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Denise Breslin as a director on 31 January 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
20 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2018 | SH08 | Change of share class name or designation | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Darren Paul Kietz as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of John Andrew Scorah as a person with significant control on 6 April 2016 | |
24 Oct 2016 | MR04 | Satisfaction of charge 081082600003 in full | |
19 Oct 2016 | MR01 | Registration of charge 081082600004, created on 18 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge 081082600003, created on 18 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 97 Charlotte Street London W1T 4QA on 13 October 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
17 Feb 2016 | MR04 | Satisfaction of charge 081082600002 in full |