MOBICUBE LIMITED
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 109 Bickenhall Mansions Bickenhall Street London W1U 6BT on 2025-09-24 |
18/07/2518 July 2025 | Termination of appointment of Dimitrios Maniatis as a director on 2025-07-09 |
18/07/2518 July 2025 | Appointment of Mr Salim Joseph Khoury as a director on 2025-07-09 |
29/05/2529 May 2025 | Termination of appointment of Georgios Togkas as a director on 2025-05-28 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
03/01/253 January 2025 | Full accounts made up to 2023-12-27 |
23/05/2423 May 2024 | Register inspection address has been changed from Berkeley Square House, Office 286a, 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
22/05/2422 May 2024 | Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2023-06-29 |
20/05/2420 May 2024 | Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2016-10-31 |
21/11/2321 November 2023 | Appointment of Mr Dimitrios Maniatis as a director on 2023-11-20 |
09/11/239 November 2023 | Full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Register(s) moved to registered office address 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
14/06/2314 June 2023 | Termination of appointment of Dionysios Flevotomos as a director on 2023-06-13 |
14/06/2314 June 2023 | Appointment of Mr Georgios Togkas as a director on 2023-06-13 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/05/2316 May 2023 | Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2022-08-01 |
09/05/239 May 2023 | Register inspection address has been changed from Marylebone House, 52-54 st John Street St. John Street London EC1M 4HF England to Berkeley Square House, Office 286a, 2nd Floor Berkeley Square London W1J 6BD |
24/12/2224 December 2022 | Full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Registered office address changed from 10 Perth Road London N22 5RB to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-05-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Previous accounting period shortened from 2020-12-28 to 2020-12-27 |
03/08/213 August 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 10 Perth Road London N22 5RB on 2021-08-03 |
02/06/152 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/03/1530 March 2015 | SECTION 519 |
01/10/141 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HAVAR BAVCK / 18/06/2014 |
18/06/1418 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
24/09/1324 September 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
16/05/1316 May 2013 | 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