Advanced company searchLink opens in new window

MOBBILL GLOBAL LIMITED

Company number 08403535

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)
24 Oct 2017 MR01 Registration of charge 084035350002, created on 6 October 2017
15 Aug 2017 TM01 Termination of appointment of Ben Keirle as a director on 4 August 2017
01 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 90,771.55
15 Apr 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Units 4-6, Second Floor, Europoint House 5-11 Lavington Street London SE1 0NZ on 15 April 2016
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 90,771.55
23 Nov 2015 AP01 Appointment of Gustavo Mejia as a director on 7 October 2015
20 Nov 2015 AP01 Appointment of Ben Keirle as a director on 7 October 2015
22 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 February 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 MR01 Registration of charge 084035350001, created on 5 September 2015
04 Sep 2015 AP01 Appointment of Mr Sacha Jacobs as a director on 25 August 2015
04 Sep 2015 AP01 Appointment of Mr Henning Brazer as a director on 25 August 2015
21 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 88,848.48
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 19,998.83
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 22,598.83
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 13,748.83
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 23,372.73
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 November 2014
  • GBP 88,848.48
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 04/04/2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
13 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,127.5