MOBILE CRAFT 4 U COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/09/259 September 2025 Micro company accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Confirmation statement made on 2024-09-01 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Appointment of Miss Emma Jane Pinch as a director on 2024-05-22

View Document

05/02/245 February 2024 Termination of appointment of Helen Joanna Pinch as a director on 2024-02-05

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/11/2120 November 2021 Director's details changed for Mrs Zulay Beatriz Newell on 2021-11-15

View Document

20/11/2120 November 2021 Director's details changed for Mrs Zulay Beatriz Newell on 2021-11-15

View Document

04/11/214 November 2021 Notification of Kate Patricia Cottam as a person with significant control on 2021-09-30

View Document

06/10/216 October 2021 Director's details changed for Kate Cottam on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Zulay Beatriz Newell as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 52 Trafalgar Road Trafalgar Road Southport Merseyside PR8 2NL England to 126 Forest Road Southport PR8 6HX on 2021-10-05

View Document

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

View Accounts

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2 HEREFORD ROAD SOUTHPORT MERSEYSIDE PR9 7DX

View Document

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/04/1720 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/152 September 2015 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