Advanced company searchLink opens in new window

HQ MOBILE LIMITED

Company number 09153885

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 Jan 2019 CH01 Director's details changed for Ms Sigridur Sigurdardottir on 17 January 2019
24 Jan 2019 CH01 Director's details changed for Ms Sigridur Sigurdardottir on 17 January 2019
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 27/11/2016
20 Dec 2018 TM01 Termination of appointment of Michael Jackson as a director on 17 December 2018
20 Dec 2018 AP04 Appointment of Santander Secretariat Services Limited as a secretary on 17 December 2018
20 Dec 2018 AP01 Appointment of Mr Rafael Alejandro De La Vega as a director on 17 December 2018
20 Dec 2018 AP01 Appointment of Ms Sigridur Sigurdardottir as a director on 17 December 2018
20 Dec 2018 AP01 Appointment of Mrs Jennifer Ann Geary as a director on 17 December 2018
19 Dec 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 17 December 2018
19 Dec 2018 PSC02 Notification of Asto Digital Limited as a person with significant control on 17 December 2018
19 Dec 2018 AD01 Registered office address changed from 104a Bethune Road London N16 5BA England to 2 Triton Square Regent's Place London NW1 3AN on 19 December 2018
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
13 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
10 Dec 2018 PSC08 Notification of a person with significant control statement
10 Dec 2018 PSC07 Cessation of Daniel James Bruce as a person with significant control on 16 March 2018
10 Dec 2018 PSC07 Cessation of Ivo Weevers as a person with significant control on 16 March 2018
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 229.33446
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 223.27167
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 219.45487
28 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 210.74303
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 190.82242
19 Jan 2018 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 104a Bethune Road London N16 5BA on 19 January 2018
06 Dec 2017 PSC01 Notification of Ivo Weevers as a person with significant control on 6 April 2016