MOBBLOCKS LTD

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/211 October 2021 Cessation of Alexander Kaye as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/09/2127 September 2021 Notification of Ashley James Merrick as a person with significant control on 2021-09-21

View Document

27/09/2127 September 2021 Notification of Alexander Kaye as a person with significant control on 2021-09-21

View Document

27/09/2127 September 2021 Notification of Craig Michael Thomas Hartley as a person with significant control on 2021-09-21

View Document

26/09/2126 September 2021 Withdrawal of a person with significant control statement on 2021-09-26

View Document

21/07/2121 July 2021 Termination of appointment of Daniel James Howe as a director on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from 44 Abbey Cottages Willenhall Lane Binley Coventry CV3 2EF England to 2 Hawthorne Cottage Avenbury Bromyard HR7 4JZ on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Mr Ashley James Merrick as a director on 2021-07-21

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2025 February 2020 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