Advanced company searchLink opens in new window

MOBARO UK LTD

Company number 09967362

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 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
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification Statement of capital & Shareholder information) was registered on 06/06/2017.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-25
  • GBP 50,000