Advanced company searchLink opens in new window

MOBILISE CARE LTD

Company number 11896322

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 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
  • GBP 148.3366
01 Sep 2023 MA Memorandum and Articles of Association
01 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 130.44679
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 122.836
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/22
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
  • GBP 122.836
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
  • GBP 119.726
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