MOBAD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

06/12/226 December 2022 Termination of appointment of Daniel James Squire as a director on 2022-12-02

View Document

19/10/2219 October 2022 Change of details for Mrs Natasha Jayne Fyfe as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Natasha Jayne Fyfe on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Natasha Jayne Fyfe on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Natasha Jayne Fyfe as a person with significant control on 2022-10-18

View Document

12/10/2212 October 2022 Registered office address changed from 60 Cartlett Haverfordwest Pembrokeshire SA61 2LH Wales to Spring Gardens, Unit 7 Whitland Industrial Estate Whitland Carmarthenshire SA34 0HZ on 2022-10-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Daniel James Squire as a director on 2022-01-04

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GL50 3HW UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA THOMAS

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105455560001

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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