MOBILE TORNADO GROUP PLC

Company Documents

DateDescription
17/06/2517 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

05/03/255 March 2025 Satisfaction of charge 2 in full

View Document

08/01/258 January 2025 Registration of charge 051363000003, created on 2025-01-08

View Document

07/01/257 January 2025 Registered office address changed from Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Copthall Bridge 59 Station Parade Harrogate North Yorkshire HG1 1TT on 2025-01-07

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mr Luke Antony Wilkinson as a director on 2024-06-19

View Document

20/06/2420 June 2024 Appointment of Mr Marcus John Emptage as a director on 2024-06-19

View Document

07/06/247 June 2024 Cessation of Intechnology Plc as a person with significant control on 2023-11-10

View Document

07/06/247 June 2024 Notification of Holf Investments Ltd as a person with significant control on 2023-11-10

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

16/05/2316 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2019-08-28

View Document

23/02/2323 February 2023 Termination of appointment of Avraham Tooba as a director on 2023-01-09

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 23/01/18 STATEMENT OF CAPITAL GBP 11670943.52

View Document

27/07/1827 July 2018 12/06/18 STATEMENT OF CAPITAL GBP 12685202.58

View Document

09/07/189 July 2018 ARTICLES OF ASSOCIATION

View Document

09/07/189 July 2018 ALTER ARTICLES 12/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTECHNOLOGY PLC

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR AVRAHAM TOOBA

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JONATHAN PETER FREELAND

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES

View Document

19/01/1819 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 11669202.58

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES

View Document

18/05/1718 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 11129202.58

View Document

04/08/164 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 24/05/16 NO MEMBER LIST

View Document

02/09/152 September 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR JORGE PINIEVSKY

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 ARTICLES OF ASSOCIATION

View Document

31/08/1431 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, CENTRAL HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, HG3 1UG

View Document

11/06/1411 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/135 September 2013 ALTER ARTICLES 28/08/2013

View Document

29/08/1329 August 2013 24/05/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1218 July 2012 24/05/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1123 August 2011 24/05/11 BULK LIST

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SWINGEWOOD

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED JORGE ISRAEL PINIEVSKY

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/06/1018 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/05/09; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

06/05/096 May 2009 ALTER ARTICLES 28/04/2009

View Document

06/05/096 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/096 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/096 May 2009 ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 GBP NC 9500000/11500000 28/04/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR EYAL FISHLER

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 ARTICLES OF ASSOCIATION

View Document

30/10/0730 October 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

30/10/0730 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE HG3 1UG

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 4TH FLOOR, FRENCH RAILWAYS HOUSE, 178-180 PICCADILLY, LONDON W1J 9EN

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 £ NC 4000000/8000000 23/1

View Document

31/10/0631 October 2006 NC INC ALREADY ADJUSTED 23/10/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 06/03/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED TMT GROUP PLC CERTIFICATE ISSUED ON 26/04/06

View Document

13/04/0613 April 2006 NC INC ALREADY ADJUSTED 06/03/06

View Document

13/04/0613 April 2006 £ NC 500000/4000000 06/0

View Document

13/04/0613 April 2006 SHARES AGREEMENT OTC

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: KEMPSON HOUSE, CAMOMILE STREET, LONDON EC3A 7AN

View Document

08/07/048 July 2004 S-DIV 14/06/04

View Document

08/07/048 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 £ NC 50000/500000 14/06

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/048 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/048 July 2004 SUB-DIVISION 14/06/04

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

08/07/048 July 2004 NC INC ALREADY ADJUSTED 14/06/04

View Document

06/07/046 July 2004 PROSPECTUS

View Document

25/06/0425 June 2004 APPLICATION COMMENCE BUSINESS

View Document

25/06/0425 June 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 4TH FLOOR FRENCH RAILWAYS HOUSE, 178-180 PICCADILLY, LONDON, W1J 9EN

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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