MOBICUBE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered 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

View Document

18/07/2518 July 2025 Termination of appointment of Dimitrios Maniatis as a director on 2025-07-09

View Document

18/07/2518 July 2025 Appointment of Mr Salim Joseph Khoury as a director on 2025-07-09

View Document

29/05/2529 May 2025 Termination of appointment of Georgios Togkas as a director on 2025-05-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-27

View Document

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

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/05/2422 May 2024 Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2023-06-29

View Document

20/05/2420 May 2024 Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2016-10-31

View Document

21/11/2321 November 2023 Appointment of Mr Dimitrios Maniatis as a director on 2023-11-20

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Register(s) moved to registered office address 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/06/2314 June 2023 Termination of appointment of Dionysios Flevotomos as a director on 2023-06-13

View Document

14/06/2314 June 2023 Appointment of Mr Georgios Togkas as a director on 2023-06-13

View Document

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

View Document

16/05/2316 May 2023 Change of details for Upstream Mobile Commerce Limited as a person with significant control on 2022-08-01

View Document

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

View Document

24/12/2224 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2020-12-28 to 2020-12-27

View Document

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

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECTION 519

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAVAR BAVCK / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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