MOBGATEWAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-21

View Document

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-04-21

View Document

21/04/2321 April 2023 Annual accounts for year ending 21 Apr 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-21

View Document

21/04/2221 April 2022 Annual accounts for year ending 21 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/01/2223 January 2022 Cessation of Yazhe Jin as a person with significant control on 2022-01-10

View Document

23/01/2223 January 2022 Notification of Tianlin Deng as a person with significant control on 2022-01-10

View Document

17/01/2217 January 2022 Appointment of Ms Tianlin Deng as a director on 2022-01-05

View Document

17/01/2217 January 2022 Termination of appointment of Yazhe Jin as a director on 2022-01-05

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-21

View Document

21/04/2121 April 2021 Annual accounts for year ending 21 Apr 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/20

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAZHE JIN

View Document

05/11/205 November 2020 CESSATION OF YING AI AS A PSC

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR YING AI

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR. YAZHE JIN

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

21/04/2021 April 2020 Annual accounts for year ending 21 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

21/04/1921 April 2019 Annual accounts for year ending 21 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/18

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YING AI

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR YAZHE JIN

View Document

03/09/183 September 2018 CESSATION OF YAZHE JIN AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MS YING AI

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

21/04/1821 April 2018 Annual accounts for year ending 21 Apr 2018

View Accounts

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts for year ending 21 Apr 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 21/04/16

View Document

24/04/1624 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts for year ending 21 Apr 2016

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 21 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts for year ending 21 Apr 2015

View Accounts

12/04/1512 April 2015 CURRSHO FROM 31/08/2015 TO 21/04/2015

View Document

21/08/1421 August 2014 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

20/08/1420 August 2014 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZHE JIN / 22/04/2012

View Document

22/04/1222 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/04/1222 April 2012 SAIL ADDRESS CHANGED FROM: C/O YAZHE JIN 70 ST. GEORGES ROAD LONDON E10 5RQ UNITED KINGDOM

View Document

10/09/1110 September 2011 REGISTERED OFFICE CHANGED ON 10/09/2011 FROM 70 ST. GEORGES ROAD LONDON E10 5RQ UNITED KINGDOM

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZHE JIN / 10/09/2011

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZHE JIN / 30/08/2011

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/04/1124 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZHE JIN / 24/04/2011

View Document

24/04/1124 April 2011 SAIL ADDRESS CHANGED FROM: 18 GARDEN VIEW; GITTIN STREET OSWESTRY SHROPSHIRE SY11 1FE UNITED KINGDOM

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 18 GARDEN VIEW GITTIN STREET OSWESTRY SHROPSHIRE SY11 1FE

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YAZHE JIN / 01/01/2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / YAZHE JIN / 31/12/2008

View Document

01/04/091 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 18 GARDEN VIEW GITTIN STREET OSWESTRY SHROPSHIRE SY11 1FE

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 18 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HJ UNITED KINGDOM

View Document

17/07/0817 July 2008 GBP NC 81000/9000 05/07/08

View Document

05/06/085 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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