MOBYSOFT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Paul Evans as a director on 2025-04-11

View Document

17/04/2517 April 2025 Appointment of Mr Stephen Peter Mcnicholas as a director on 2025-03-25

View Document

17/04/2517 April 2025 Appointment of Mr Kenneth Carl Briddon as a director on 2025-03-25

View Document

29/11/2429 November 2024 Termination of appointment of Nick Richard Treston as a director on 2024-11-13

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Appointment of Mr Paul Evans as a director on 2023-02-06

View Document

09/02/239 February 2023 Termination of appointment of Alexander Karle as a director on 2023-01-18

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 CESSATION OF DEREK MARTYN STEELE AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTE BIDCO LIMITED

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY LUCY ROWLAND

View Document

25/10/1725 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 1.02105

View Document

24/10/1724 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1724 October 2017 ADOPT ARTICLES 13/10/2017

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY ROWLAND

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK MARTYN STEELE / 24/08/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY REBECCA ROWLAND / 07/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTYN STEELE / 07/08/2017

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 ADOPT ARTICLES 11/01/2017

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ARCH 29 NORTH CAMPUS INCUBATOR UNIT SACKVILLE STREET MANCHESTER M60 1QD

View Document

19/01/1519 January 2015 ADOPT ARTICLES 19/12/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN LEACH

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS LUCY REBECCA ROWLAND

View Document

03/07/143 July 2014 SECRETARY APPOINTED MRS LUCY REBECCA ROWLAND

View Document

02/01/142 January 2014 ADOPT ARTICLES 20/12/2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOPPER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPPER

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR TIMOTHY DANIEL HOPPER

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEELE

View Document

21/01/1321 January 2013 SUB-DIVISION 07/01/13

View Document

21/01/1321 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PHYLLIS STEELE / 26/09/2011

View Document

22/11/1122 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR TIMOTHY DANIEL HOPPER

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTYN STEELE / 26/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTYN STEELE / 04/06/2010

View Document

24/11/0924 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 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