MOBA MOBILE AUTOMATION LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of David Peter Shelstad as a director on 2025-06-24

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-26

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-27

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

25/05/2325 May 2023 Notification of Moba Mobile Automation Ag as a person with significant control on 2022-01-01

View Document

25/05/2325 May 2023 Cessation of Else Harmes as a person with significant control on 2022-01-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-27

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-27

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

30/07/2130 July 2021 Appointment of Mr Stuart Ian Sargeant as a director on 2021-02-05

View Document

29/06/2129 June 2021 Current accounting period shortened from 2021-12-31 to 2021-12-27

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 3E HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LJ ENGLAND

View Document

01/11/191 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 APPROVE FINANCIAL STATEMENTS ENDED 31/12/2018, TO CONFIRM THAT A STAMENT FROM THE PARENT UNDERTAKING THAT IT GUARANTEES THE COMPANY UNDER SECTION 479C 12/09/2019

View Document

08/10/198 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

21/09/1721 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/09/177 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/11/1622 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/10/1614 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

14/10/1614 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 11/03/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 10A 10B HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LJ

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MS SUSAN ANDERSON-LEWIS

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NURSE

View Document

29/09/1529 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

23/09/1523 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

23/09/1523 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHELSTAD / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM LEWIS / 14/07/2015

View Document

23/09/1423 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

18/08/1418 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

18/08/1418 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR IAN MALCOLM LEWIS

View Document

07/04/147 April 2014 01/02/14 STATEMENT OF CAPITAL GBP 512000

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR CHRISTOPHER HART NURSE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN

View Document

20/08/1320 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR DAVID PETER SHELSTAD

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM TEMPLE HOUSE 9 THE VINES SHABBINGTON BUCKINGHAMSHIRE HP18 9HH UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/07/1129 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 CURREXT FROM 31/12/2010 TO 31/12/2011

View Document

23/08/1023 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 100000

View Document

23/08/1023 August 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED VOLKER GERHARD HARMS

View Document

02/08/102 August 2010 DIRECTOR APPOINTED ALASTAIR ROBERT BROWN

View Document

02/08/102 August 2010 SECRETARY APPOINTED SARAH ANNE SMITH

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company