- Company Overview for MOBKOI LIMITED (09045201)
- Filing history for MOBKOI LIMITED (09045201)
- People for MOBKOI LIMITED (09045201)
- Charges for MOBKOI LIMITED (09045201)
- More for MOBKOI LIMITED (09045201)
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) |
---|---|---|---|
19 Nov 2021 | TM01 | Termination of appointment of Jean Marc Antoni as a director on 18 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
27 May 2021 | CH01 | Director's details changed for Quentin Le Pape on 26 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from Wework Old Street 145 City Road Hoxton London EC1V 1LP United Kingdom to White Lion House 64a Highgate High Street London N6 5HX on 25 May 2021 | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | MA | Memorandum and Articles of Association | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 September 2020
|
|
04 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 Nov 2019 | MR01 | Registration of charge 090452010003, created on 29 October 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 090452010002 in full | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Mr David Jones on 19 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Jean Marc Antoni on 19 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Andre Albert Pinto on 19 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Quentin Le Pape on 19 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Guillaume Le Pape on 19 May 2019 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Sep 2018 | AD01 | Registered office address changed from PO Box EC1V 1LP Crown House Wework Old Street Provost and East Crown House Crown House, 145 City Rd, Hoxton London EC1V 1LP United Kingdom to Wework Old Street 145 City Road Hoxton London EC1V 1LP on 6 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 22 Highbury Grove London N5 2EA to PO Box EC1V 1LP Crown House Wework Old Street Provost and East Crown House Crown House, 145 City Rd, Hoxton London EC1V 1LP on 5 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
31 May 2018 | CH01 | Director's details changed for Guillaume Le Pape on 31 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Quentin Le Pape on 31 May 2018 | |
07 Mar 2018 | PSC07 | Cessation of Le Pape Quentin as a person with significant control on 13 June 2017 |