Advanced company searchLink opens in new window

MOBILE BY SAINSBURY'S LIMITED

Company number 08218914

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)
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 9,200,000
28 Jan 2014 AP01 Appointment of Mr Duncan Cooper as a director
01 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
06 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jul 2013 TM01 Termination of appointment of Timothy Metcalf as a director
31 Jul 2013 AP01 Appointment of Mr Michael John Banwell as a director
25 Jul 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
28 Jun 2013 AP01 Appointment of Luke Giles William Jensen as a director
19 Jun 2013 AP01 Appointment of Mr Anthony Stuart Hemmerdinger as a director
19 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
19 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
19 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
19 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
19 Jun 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 June 2013
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 4.00
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 AP01 Appointment of Timothy Paul Metcalf as a director
17 Jun 2013 AP01 Appointment of Mr Diego Galli as a director
14 Jun 2013 CERTNM Company name changed aghoco 1128 LIMITED\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-05-28
14 Jun 2013 CONNOT Change of name notice
18 Sep 2012 NEWINC Incorporation