MOBEREC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 14/03/2514 March 2025 | Registered office address changed from 59-60 Russell Square London WC1B 4HP to 85 Great Portland Street London W1W 7LT on 2025-03-14 |
| 03/03/253 March 2025 | Director's details changed for Craig Halligan on 2025-03-03 |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/05/241 May 2024 | Second filing for the appointment of Mr Craig Halligan as a director |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
| 24/04/2424 April 2024 | Appointment of Mr Craig Halligan as a director on 2023-03-20 |
| 24/04/2424 April 2024 | Termination of appointment of Craig Manning Halligan as a secretary on 2024-03-20 |
| 24/04/2424 April 2024 | Cessation of John Robert Williams as a person with significant control on 2024-03-20 |
| 24/04/2424 April 2024 | Cessation of John Gavin as a person with significant control on 2024-01-30 |
| 24/04/2424 April 2024 | Notification of Craig Halligan as a person with significant control on 2024-03-20 |
| 24/04/2424 April 2024 | Notification of Connor Francis Gavin as a person with significant control on 2024-03-20 |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 30/01/2430 January 2024 | Appointment of Mr Connor Francis Gavin as a director on 2024-01-30 |
| 30/01/2430 January 2024 | Termination of appointment of John Gavin as a director on 2024-01-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 23/06/1523 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/03/1529 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
| 28/05/1328 May 2013 | FIRST GAZETTE |
| 28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 10 FURNIVAL STREET LONDON EC4A 1YH |
| 17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILLIAMS / 31/10/2011 |
| 17/11/1117 November 2011 | SECRETARY APPOINTED CRAIG MANNING HALLIGAN |
| 17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 35E PIGGOTTSHILL LANE HARPENDEN HERTFORDSHIRE AL5 1LR UNITED KINGDOM |
| 17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAVIN / 31/10/2011 |
| 26/05/1126 May 2011 | 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