- Company Overview for MOBILE THINKING (SOUTH) LTD (09346293)
- Filing history for MOBILE THINKING (SOUTH) LTD (09346293)
- People for MOBILE THINKING (SOUTH) LTD (09346293)
- Charges for MOBILE THINKING (SOUTH) LTD (09346293)
- More for MOBILE THINKING (SOUTH) LTD (09346293)
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
|
|
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
|
|
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 |