MOBS HOLDINGS

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from 151 Rosebery Avenue London EC1R 4AB to 1 Chamberlain Square Cs Birmingham B3 3AX on 2023-10-25

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120748090001

View Document

28/06/1928 June 2019 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