MOBECOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/06/1122 June 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/06/1110 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/07/102 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENBENISTE / 20/05/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

01/08/051 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: RICHMOND HOUSE 15 BLOOM STREET MANCHESTER M1 3HZ

View Document

21/07/9621 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: 5TH FLOOR, ASIA HOUSE 82 PRINCESS STREET MANCHESTER 1

View Document

02/04/922 April 1992 RETURN MADE UP TO 20/05/90; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/11/9121 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/05/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 13 HANNAH LODGE WEST DIDSBURY MANCHESTER

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

13/11/8613 November 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

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