Advanced company searchLink opens in new window

MOBILIZED CONSTRUCTION LTD

Company number 11272647

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)
04 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 May 2020 AD01 Registered office address changed from First Floor, Brunel House 2 Fitzalan Road Cardiff Wales CF24 0EB to Britannia House Caerphilly Business Park Caerphilly Caerffili CF83 3GG on 1 May 2020
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 109.2711
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC07 Cessation of Johan Juul Holding Ivs as a person with significant control on 1 February 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2019 AA01 Current accounting period shortened from 31 March 2019 to 31 March 2018
16 May 2019 CS01 Confirmation statement made on 22 March 2019 with updates
15 May 2019 PSC05 Change of details for Johan Juul Holding Ivs as a person with significant control on 22 March 2019
13 May 2019 PSC04 Change of details for Mr Kevin Lee as a person with significant control on 31 August 2018
09 May 2019 CH01 Director's details changed for Mr Kevin Lee on 31 August 2018
09 May 2019 CH01 Director's details changed for Mr Kevin Lee on 31 August 2018
09 May 2019 PSC04 Change of details for Mr Kevin Lee as a person with significant control on 31 August 2018
07 May 2019 PSC05 Change of details for Johan Juul Holding Ivs as a person with significant control on 3 May 2019
08 Jan 2019 AD01 Registered office address changed from Brunel House Eagle Lab 1st Floor 2 Fitzalan Road Cardiff CF24 0HA Wales to First Floor, Brunel House 2 Fitzalan Road Cardiff Wales CF24 0EB on 8 January 2019
29 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 10
28 Nov 2018 PSC02 Notification of Johan Juul Holding Ivs as a person with significant control on 23 March 2018
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 60