MOBILE DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/02/2518 February 2025 Notification of Accountsiq Limited as a person with significant control on 2024-12-20

View Document

18/02/2518 February 2025 Withdrawal of a person with significant control statement on 2025-02-18

View Document

17/02/2517 February 2025 Termination of appointment of Antony Frederic Stephane Bert as a director on 2024-12-20

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2024-12-17

View Document

17/02/2517 February 2025 Withdrawal of a person with significant control statement on 2025-02-17

View Document

14/02/2514 February 2025 Appointment of Mr Darren Cran as a director on 2024-12-20

View Document

14/02/2514 February 2025 Appointment of Mr Tony Connolly as a director on 2024-12-20

View Document

14/02/2514 February 2025 Termination of appointment of Martyn Webster as a director on 2024-12-20

View Document

14/02/2514 February 2025 Termination of appointment of Barry Keith Carter as a director on 2024-12-20

View Document

14/02/2514 February 2025 Termination of appointment of Andrew Harris as a director on 2024-12-20

View Document

13/02/2513 February 2025 Appointment of Mr Darren Cran as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 094567350001, created on 2024-12-20

View Document

19/12/2419 December 2024 Termination of appointment of Lesley Bert as a secretary on 2024-12-18

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Appointment of Barry Keith Carter as a director on 2022-12-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

07/08/207 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 NOTIFICATION OF PSC STATEMENT ON 25/05/2020

View Document

23/07/2023 July 2020 CESSATION OF ANTHONY BERT AS A PSC

View Document

14/04/2014 April 2020 SECRETARY APPOINTED LESLEY BERT

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 47 CASTLE ST READING RG1 7SR ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BERT

View Document

06/03/196 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2019

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 ADOPT ARTICLES 14/08/2018

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RICHARD JONES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ANTONY FREDERIC STEPHANE BERT

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 7500.03

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

20/01/1720 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 6412.43

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY BERT

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ANDREW HARRIS

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1527 November 2015 21/11/15 STATEMENT OF CAPITAL GBP 5491.69

View Document

10/09/1510 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 4350.09

View Document

01/05/151 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 3174.09

View Document

24/02/1524 February 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