MOBILUS LABS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Tintagel House 92 Albert Embankment Floor 9, Wayra Uk London SE1 7TY England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2025-01-10

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Statement of affairs

View Document

09/08/249 August 2024 Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom to Tintagel House 92 Albert Embankment Floor 9, Wayra Uk London SE1 7TY on 2024-08-09

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Ms Susan Park on 2024-05-01

View Document

28/05/2428 May 2024 Director's details changed for Ms Aylin Girgin Ozbilis on 2024-05-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

03/05/243 May 2024 Appointment of Mr Carl Bishop as a director on 2024-03-22

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from Saxon House, 3rd Floor 48 Southwark Street London SE1 1UN England to 19-21 Christopher Street London EC2A 2BS on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Mark Dominik as a director on 2024-03-25

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

28/12/2328 December 2023 Termination of appointment of Brian Owen as a director on 2023-10-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Appointment of Ms Susan Park as a director on 2022-07-07

View Document

25/05/2325 May 2023 Appointment of Ms Aylin Girgin Ozbilis as a director on 2022-10-08

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

24/05/2324 May 2023 Appointment of Mr Brian Owen as a director on 2022-07-07

View Document

29/03/2329 March 2023 Termination of appointment of Duran Cesur as a director on 2022-10-08

View Document

11/02/2311 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

03/01/223 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 159.2151

View Document

27/08/2027 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 146.8907

View Document

27/07/2027 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 134.0638

View Document

15/07/2015 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 133.2621

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN MCRAE / 04/05/2020

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / JORDAN MCRAE / 04/05/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED NOTO TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

25/01/2025 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM WAYRA MOBILUS LABS 20 AIR STREET LONDON W1B 5AN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 17/01/19 STATEMENT OF CAPITAL GBP 126.2857

View Document

29/05/1929 May 2019 05/12/18 STATEMENT OF CAPITAL GBP 125.3241

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MARK DOMINIK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 20 AIR STREET LONDON W1B 5AN ENGLAND

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM FLAT 9, BLOCK H PEABODY ESTATE, RODNEY ROAD LONDON SE17 1BN UNITED KINGDOM

View Document

05/06/185 June 2018 SUB-DIVISION 29/03/18

View Document

26/05/1826 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 123.401

View Document

26/05/1826 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 120.1318

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / JORDAN MCRAE / 03/04/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

17/05/1817 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 97.9499

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / JORDAN MCRAE / 08/09/2017

View Document

17/05/1817 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 112.5565

View Document

17/05/1817 May 2018 09/04/18 STATEMENT OF CAPITAL GBP 110.1525

View Document

17/05/1817 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 108.6139

View Document

17/05/1817 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 107.2676

View Document

17/05/1817 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 102.1806

View Document

17/05/1817 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 95.7692

View Document

06/04/186 April 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN MCRAE / 06/04/2018

View Document

06/04/186 April 2018 REGISTER SNAPSHOT FOR EW01

View Document

06/04/186 April 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / JORDAN MCRAE / 06/04/2018

View Document

05/03/185 March 2018 CESSATION OF LINGLIANG ZHANG AS A PSC

View Document

16/10/1716 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINGLIANG ZHANG

View Document

18/08/1718 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 90

View Document

15/08/1715 August 2017 ADOPT ARTICLES 07/07/2017

View Document

19/06/1719 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 83

View Document

17/05/1717 May 2017 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