MOBLICITI LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/05/2519 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

21/02/2521 February 2025 Appointment of Mrs Hannah Lisa Birch as a director on 2025-02-03

View Document

20/02/2520 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

05/01/245 January 2024 Registration of charge 064548120005, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 064548120004, created on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Ian Geoffrey Evans as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Ian Geoffrey Evans as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Simon John Rogan as a director on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Simon John Rogan as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Desmond Julian Lekerman as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Georgios Georgiou as a director on 2022-09-30

View Document

04/10/224 October 2022 Notification of Kocho Holdings Limited as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Mr Richard Bradley as a director on 2022-09-30

View Document

04/10/224 October 2022 Registration of charge 064548120003, created on 2022-09-30

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Annual return made up to 2008-12-17 with full list of shareholders

View Document

30/09/2230 September 2022 Resolutions

View Document

29/09/2229 September 2022 Change of share class name or designation

View Document

29/09/2229 September 2022 Sub-division of shares on 2009-02-03

View Document

27/09/2227 September 2022 Satisfaction of charge 064548120002 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Change of details for Mobliciti Holdings Ltd as a person with significant control on 2016-04-06

View Document

13/09/2213 September 2022 Change of details for Mr Simon John Rogan as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

23/10/2123 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064548120002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR IAN GEOFFREY EVANS

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ANDREW LINDSAY BROWN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR IAN GEOFFREY EVANS

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 COMPANY NAME CHANGED ESSELAR LTD CERTIFICATE ISSUED ON 02/12/15

View Document

02/12/152 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1522 April 2015 11/03/15 STATEMENT OF CAPITAL GBP 220000.0

View Document

22/04/1522 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1516 April 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD NEALE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEALE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 REDUCE ISSUED CAPITAL 19/07/2013

View Document

24/07/1324 July 2013 SOLVENCY STATEMENT DATED 19/07/13

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 225874.50

View Document

24/07/1324 July 2013 STATEMENT BY DIRECTORS

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 ADOPT ARTICLES 30/01/2012

View Document

08/02/128 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 236224.50

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BRENDON TAYLOR / 01/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROGAN / 01/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1014 June 2010 ALTER ARTICLES 07/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR SIMON JOHN ROGAN

View Document

14/06/1014 June 2010 07/06/10 STATEMENT OF CAPITAL GBP 61224.50

View Document

01/02/101 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

19/02/0919 February 2009 ADOPT ARTICLES 03/02/2009

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 68 ANNETT ROAD WALTON-ON-THAMES SURREY KT12 2JS UNITED KINGDOM

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR RICHARD ANTONI NEALE

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR RICHARD ANTONI NEALE

View Document

02/01/092 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/01/092 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 68 ANNETT ROAD WALTON ON THAMES KT12 2JS

View Document

01/10/081 October 2008 COMPANY NAME CHANGED TROIKA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 03/10/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED SHANE BRENDON TAYLOR

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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