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)
07 Mar 2018 PSC07 Cessation of Le Pape Guillaume as a person with significant control on 13 June 2017
07 Mar 2018 PSC02 Notification of You & Mr Jones Limited as a person with significant control on 13 June 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 1,345
18 Jul 2017 AP01 Appointment of David Jones as a director on 13 June 2017
18 Jul 2017 AP01 Appointment of Jean Marc Antoni as a director on 13 June 2017
18 Jul 2017 AP01 Appointment of Andre Pinto as a director on 13 June 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
23 Jan 2017 AP03 Appointment of Mr Guillaume Le Pape as a secretary on 23 January 2017
09 Sep 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
18 Jul 2016 MR01 Registration of charge 090452010002, created on 18 July 2016
15 Jul 2016 MR04 Satisfaction of charge 090452010001 in full
27 Jun 2016 CH01 Director's details changed for Quentin Le Pape on 27 June 2016
27 Jun 2016 CH01 Director's details changed for Guillaume Le Pape on 27 June 2016
08 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,334
08 Jun 2016 CH01 Director's details changed for Quentin Le Pape on 1 November 2015
08 Jun 2016 CH01 Director's details changed for Guillaume Le Pape on 1 November 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,334
14 Apr 2015 AD01 Registered office address changed from 22 Highbury Grove Islington London N5 2EF England to 22 Highbury Grove London N5 2EA on 14 April 2015
15 Dec 2014 AD01 Registered office address changed from Flat 1 100 Blundell Street London N7 9BL England to 22 Highbury Grove Islington London N5 2EF on 15 December 2014
30 Oct 2014 MR01 Registration of charge 090452010001, created on 29 October 2014
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1,000