MOBIZONE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Registered office address changed from Office 9, Suite 101, 28-29 Richmond Place Brighton BN2 9NA England to Office 14, Suite 403 21-22 Old Steine Brighton BN1 1EL on 2023-11-11

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Registered office address changed from 1 Preston Road Brighton BN1 4QE England to Office 9, Suite 101, 28-29 Richmond Place Brighton BN2 9NA on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/05/2012 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/06/194 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MINA ASAAD IBRAHIM MIKHAEL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 13 ST JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1RE

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAM HALIM

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROMANI SHEHATA

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA ASAAD IBRAHIM MIKHAEL

View Document

04/06/194 June 2019 CESSATION OF ROMANI SHEHATA AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMANI SHEHATA

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 SOLVENCY STATEMENT DATED 13/12/17

View Document

18/12/1718 December 2017 REDUCE ISSUED CAPITAL 13/12/2017

View Document

18/12/1718 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1718 December 2017 STATEMENT BY DIRECTORS

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 109 ST. JAMES'S STREET BRIGHTON BN2 1TH UNITED KINGDOM

View Document

09/12/169 December 2016 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