- Company Overview for HQ MOBILE LIMITED (09153885)
- Filing history for HQ MOBILE LIMITED (09153885)
- People for HQ MOBILE LIMITED (09153885)
- More for HQ MOBILE LIMITED (09153885)
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
|
|
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
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
|
|
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
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 |