MOBAD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
21/09/2321 September 2023 | Unaudited abridged accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
06/12/226 December 2022 | Termination of appointment of Daniel James Squire as a director on 2022-12-02 |
19/10/2219 October 2022 | Change of details for Mrs Natasha Jayne Fyfe as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Natasha Jayne Fyfe on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Natasha Jayne Fyfe on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Mrs Natasha Jayne Fyfe as a person with significant control on 2022-10-18 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/02/229 February 2022 | Appointment of Mr Daniel James Squire as a director on 2022-01-04 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
14/10/2114 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GL50 3HW UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA THOMAS |
03/01/183 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018 |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105455560001 |
04/01/174 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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