THE MOBILE WALLET COMPANY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Termination of appointment of Michael Thomas Humphrey as a director on 2024-12-16

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

16/12/2416 December 2024 Termination of appointment of Damon Lee Francis as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Daniel Reuben Sheldon Best as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Keith Raymond Bateup as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of William John Proops as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Sufianur Chowdhury as a director on 2024-12-16

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from 2nd Floor 5 Wardour Street London W1D 6PD United Kingdom to 64 New Cavendish Street London W1G 8TB on 2023-02-28

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COLES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN PROOPS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR KEITH RAYMOND BATEUP

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR RICHARD COLES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR SUFIANUR CHOWDHURY

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DAMON LEE FRANCIS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DANIEL REUBEN SHELDON BEST

View Document

28/10/1928 October 2019 CESSATION OF WILLIAM JOHN PROOPS AS A PSC

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MICHAEL THOMAS HUMPHREY

View Document

08/07/198 July 2019 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