- Company Overview for MOBARO UK LTD (09967362)
- Filing history for MOBARO UK LTD (09967362)
- People for MOBARO UK LTD (09967362)
- Registers for MOBARO UK LTD (09967362)
- More for MOBARO UK LTD (09967362)
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 Nov 2018 | CH01 | Director's details changed for Mrs Clare Louise Rayner on 31 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Soren Christiansen on 31 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Christoffer Weiss Borup on 31 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Henrik Fjordside Have as a director on 31 October 2018 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
23 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
26 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
26 Jan 2018 | AD04 | Register(s) moved to registered office address 1st Floor, 1 East Poultry Avenue London EC1A 9PT | |
26 Jan 2018 | PSC07 | Cessation of Clare Louise Bailey as a person with significant control on 1 January 2017 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Soren Christiansen on 15 November 2017 | |
09 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Sep 2017 | CH04 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O C Rayner 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY England to 73 Watling Street London EC4M 9BJ on 21 August 2017 | |
18 Aug 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
06 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/01/2017 | |
22 May 2017 | AP01 | Appointment of Mr Christoffer Weiss Borup as a director on 12 February 2016 | |
22 May 2017 | AP01 | Appointment of Mr Soren Christiansen as a director on 12 February 2016 | |
22 May 2017 | AD03 | Register(s) moved to registered inspection location 73 Watling Street London EC4M 9BJ | |
22 May 2017 | AD02 | Register inspection address has been changed to 73 Watling Street London EC4M 9BJ | |
22 May 2017 | AP04 | Appointment of Cosec Direct Limited as a secretary on 16 May 2017 | |
08 Feb 2017 | CS01 |
Confirmation statement made on 24 January 2017 with updates
|
|
28 Jan 2016 | AD01 | Registered office address changed from 8 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY United Kingdom to C/O C Rayner 8 White Hart Mews Jermyn Street Sleaford Lincolnshire NG34 7RY on 28 January 2016 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|