2020 MOBILITY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

13/02/2513 February 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-22 with updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/01/211 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CESSATION OF PAUL KARL LETTICE AS A PSC

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ANDREW PAUL LARKHAM

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL LARKHAM

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LETTICE

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/06/1815 June 2018 PREVSHO FROM 31/08/2018 TO 31/08/2017

View Document

12/06/1812 June 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 2 SPEY ROAD FOCHABERS IV32 7QP SCOTLAND

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KARL LETTICE

View Document

08/09/178 September 2017 CESSATION OF STEPHEN MICHAEL RYAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DIRECTOR APPOINTED MR PAUL KARL LETTICE

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RYAN

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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