Advanced company searchLink opens in new window

MOBLICITI HOLDINGS LTD.

Company number 09366068

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)
05 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
05 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
05 Jan 2024 MR01 Registration of charge 093660680003, created on 19 December 2023
19 Dec 2023 MR01 Registration of charge 093660680002, created on 19 December 2023
31 Oct 2023 TM01 Termination of appointment of Ray Gentleman as a director on 31 October 2023
06 Sep 2023 AP01 Appointment of Mr Ray Gentleman as a director on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Richard Bradley as a director on 6 September 2023
20 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 AD01 Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ on 4 October 2022
04 Oct 2022 PSC07 Cessation of Shane Brendon Taylor as a person with significant control on 30 September 2022
04 Oct 2022 PSC07 Cessation of Simon John Rogan as a person with significant control on 30 September 2022
04 Oct 2022 PSC02 Notification of Kocho Holdings Limited as a person with significant control on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Simon John Rogan as a director on 30 September 2022
04 Oct 2022 TM02 Termination of appointment of Ian Geoffrey Evans as a secretary on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Desmond Julian Lekerman as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Georgios Georgiou as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Richard Bradley as a director on 30 September 2022
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 56,005.2
04 Oct 2022 MR01 Registration of charge 093660680001, created on 30 September 2022