Advanced company searchLink opens in new window

MOBKOI LIMITED

Company number 09045201

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)
04 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with updates
01 Mar 2024 SH06 Cancellation of shares. Statement of capital on 29 January 2024
  • GBP 1,352
01 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jan 2024 AD01 Registered office address changed from C/O Jellyfish Level 22, the Shard London Bridge Street London SE1 9SG England to C/O Jellyfish, Level 22, the Shard 32 London Bridge Street London SE1 9SG on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from 151 Rosebery Avenue London EC1R 4AB England to C/O Jellyfish Level 22, the Shard London Bridge Street London SE1 9SG on 25 January 2024
08 Jan 2024 AA Full accounts made up to 31 December 2022
25 Jul 2023 CH01 Director's details changed for Guillaume Le Pape on 23 February 2022
18 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2023 MA Memorandum and Articles of Association
22 Jun 2023 SH06 Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 1,420
13 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
06 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
06 Feb 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 1,423
03 Feb 2023 SH03 Purchase of own shares.
06 Oct 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with updates
03 Mar 2022 PSC05 Change of details for The Brandtech Group Limited as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from White Lion House 64a Highgate High Street London N6 5HX England to 151 Rosebery Avenue London EC1R 4AB on 23 February 2022
13 Jan 2022 PSC05 Change of details for You & Mr Jones Limited as a person with significant control on 11 January 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 RP04AP01 Second filing for the appointment of Nick Emery as a director
30 Nov 2021 CH01 Director's details changed for Nick Emery on 18 November 2021
22 Nov 2021 AP01 Appointment of Nick Emery as a director on 18 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/21