Advanced company searchLink opens in new window

MOBILEREPORT LTD

Company number NI607089

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)
28 Aug 2024 AP01 Appointment of Mr Louis George James Blaxill as a director on 22 August 2024
28 Aug 2024 TM01 Termination of appointment of Gavin O'neill as a director on 22 August 2024
10 May 2024 CH01 Director's details changed for Mr Gavin O'neill on 10 May 2024
10 May 2024 CH03 Secretary's details changed for Mr Simon Greer Donaldson on 10 May 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
18 Jan 2024 CH01 Director's details changed for Mr Joe Jarman on 18 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 SH19 Statement of capital on 20 December 2023
  • GBP 6,199.90
20 Dec 2023 SH20 Statement by Directors
20 Dec 2023 CAP-SS Solvency Statement dated 28/11/23
05 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/11/2023
23 Nov 2023 AP01 Appointment of Mr Joe Jarman as a director on 13 November 2023
23 Nov 2023 TM01 Termination of appointment of Nishul Sharad Shah as a director on 13 November 2023
16 Nov 2023 AP01 Appointment of Mr Simon Greer Donaldson as a director on 16 November 2023
12 Oct 2023 AD01 Registered office address changed from PO Box BT3 9LE 10 Heron Road No. 3, Suite C Belfast Northern Ireland to Arthur House Suite 607 41 Arthur Street Belfast BT1 4GB on 12 October 2023
08 Jun 2023 MR01 Registration of charge NI6070890001, created on 26 May 2023
02 Jun 2023 PSC02 Notification of Sucfiv H1 Bidco Limited as a person with significant control on 26 May 2023
02 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 2 June 2023
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 20 February 2023
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 6 July 2022
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2021
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020
01 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2018
  • GBP 4,523.81
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 14 April 2018
01 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 4,735.09