MOBILE HOUSE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewNotification of Nina Zhuravleva as a person with significant control on 2025-10-18

View Document

29/10/2529 October 2025 NewCessation of Lavrentii Tarasevych as a person with significant control on 2025-10-16

View Document

29/10/2529 October 2025 NewTermination of appointment of Lavrentii Tarasevych as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewTermination of appointment of Lavrentii Tarasevych as a secretary on 2025-10-16

View Document

29/10/2529 October 2025 NewAppointment of Ms Nina Zhuravleva as a director on 2025-10-16

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

15/04/2515 April 2025 Registered office address changed from Unit 4 Old Smithy Court 80 Station Road Hampton TW12 2AX England to 16 Commerce Square Lace Market Nottingham NG1 1HS on 2025-04-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/11/246 November 2024 Change of details for Mr Lavrentii Tarasevych as a person with significant control on 2024-10-28

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

28/10/2428 October 2024 Cessation of Ayauly Dakhayeva as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Ayauly Dakhayeva as a director on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Lavrentii Tarasevych as a secretary on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr Lavrentii Tarasevych as a director on 2024-10-28

View Document

24/10/2424 October 2024 Notification of Lavrentii Tarasevych as a person with significant control on 2024-10-24

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Certificate of change of name

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Notification of Ayauly Dakhayeva as a person with significant control on 2023-05-24

View Document

12/06/2312 June 2023 Cessation of Michal Gajdos as a person with significant control on 2023-05-24

View Document

12/06/2312 June 2023 Cessation of Marketplace Consulting Ltd as a person with significant control on 2023-04-24

View Document

25/05/2325 May 2023 Termination of appointment of Michal Gajdos as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Ayauly Dakhayeva as a director on 2023-05-25

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Notification of Marketplace Consulting Ltd as a person with significant control on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of Anna Gajdosova as a director on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of Juraj Gajdos as a director on 2023-02-02

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 73 ALL SAINTS ROAD LONDON SW19 1BU UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MICHAL GAJDOS / 10/04/2020

View Document

12/06/2012 June 2020 CESSATION OF JURAJ GAJDOS AS A PSC

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS ANNA GAJDOSOVA

View Document

12/06/2012 June 2020 PREVEXT FROM 30/11/2019 TO 29/02/2020

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR JURAJ GAJDOS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MICHAL GAJDOS / 28/03/2019

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURAJ GAJDOS

View Document

23/11/1823 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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