Advanced company searchLink opens in new window

MOBILE THINKING (SOUTH) LTD

Company number 09346293

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)
09 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
31 Oct 2022 MA Memorandum and Articles of Association
31 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
16 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
13 Dec 2019 PSC07 Cessation of Shaista Abbas as a person with significant control on 14 October 2019
13 Dec 2019 PSC07 Cessation of Farhat Abbas as a person with significant control on 14 October 2019
13 Dec 2019 PSC02 Notification of The Phonetics Group Ltd as a person with significant control on 14 October 2019
11 Nov 2019 MR04 Satisfaction of charge 093462930002 in full
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
24 Oct 2019 MR04 Satisfaction of charge 093462930001 in full
22 Oct 2019 TM01 Termination of appointment of Farhat Abbas as a director on 14 October 2019
22 Oct 2019 AP01 Appointment of Mr James Edward Harris as a director on 14 October 2019
22 Oct 2019 AD01 Registered office address changed from 1 Bank Buildings the Avenue Highams Park London E4 9LE to 1 Market Hill Calne Wiltshire SN11 0BT on 22 October 2019
16 Oct 2019 MR01 Registration of charge 093462930003, created on 14 October 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019