HC MOBILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

18/06/2518 June 2025 Certificate of change of name

View Document

05/06/255 June 2025 Registration of charge 058173810004, created on 2025-06-05

View Document

07/08/247 August 2024 Termination of appointment of Ashley Peter Butcher as a director on 2024-08-01

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Cessation of Mbh Corporation Plc as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Take Me Group Ltd as a person with significant control on 2024-05-24

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

04/04/244 April 2024 Certificate of change of name

View Document

02/01/242 January 2024 Registered office address changed from 50 Baxter Gate Loughborough LE11 1th to Take Me Finance Office Ashby Road Rutland Lodge Loughborough LE11 3TR on 2024-01-02

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

26/09/2126 September 2021 Appointment of Mr Ashley Peter Butcher as a director on 2021-09-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 83 FRIAR GATE FRIAR GATE DERBY DE1 1FL ENGLAND

View Document

02/05/202 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058173810002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ANTHONY JOHN HARRIS

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR JOHN ALAN GARDNER

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIRMAL SUNNAR

View Document

19/06/1919 June 2019 CESSATION OF NIRMAL SINGH SUNNAR AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 17/08/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 17/08/2017

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED ADT GARAGE LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 DIRECTOR APPOINTED MR NIRMAL SINGH SUNNAR

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058173810001

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ASHLEY PETER BUTCHER

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BUTCHER

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM RUTLAND LODGE STUDENTS UNION LOUGHBOROUGH UNIVERSITY, ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3TR

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER BUTCHER / 12/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 26/04/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 50 BAXTERGATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TH

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HUNTER / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PETER BUTCHER / 26/04/2012

View Document

29/03/1229 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED CHARNWOOD TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUNTER / 16/06/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 30 DESFORD ROAD, KIRBY MUXLOE LEICESTER LEICESTER LE9 2BD

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 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