- Company Overview for MOBILISE CARE LTD (11896322)
- Filing history for MOBILISE CARE LTD (11896322)
- People for MOBILISE CARE LTD (11896322)
- More for MOBILISE CARE LTD (11896322)
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 Oct 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
07 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 August 2023
|
|
01 Sep 2023 | MA | Memorandum and Articles of Association | |
01 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | MA | Memorandum and Articles of Association | |
22 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
06 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2022
|
|
01 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
01 Jun 2022 | AP01 | Appointment of Mr John Edward Balfour Colenutt as a director on 1 June 2022 | |
27 Apr 2022 | SH02 | Sub-division of shares on 14 April 2022 | |
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
22 Mar 2022 | PSC04 | Change of details for Mr James Edward Townsend as a person with significant control on 10 November 2019 | |
22 Mar 2022 | PSC04 | Change of details for Mr James Edward Townsend as a person with significant control on 10 November 2019 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | AP01 | Appointment of Mrs Suzanne Bourne as a director on 5 October 2021 | |
20 May 2021 | SH01 |
Statement of capital following an allotment of shares on 2 April 2021
|
|
20 May 2021 | AD01 | Registered office address changed from 11 Jarman House Jubilee Street London E1 3BL England to International House 64 Nile Street London N1 7SR on 20 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
13 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 |