MOBAY AND COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

12/04/2512 April 2025 Cessation of Mehrunissa Bibi Khan as a person with significant control on 2025-04-12

View Document

12/04/2512 April 2025 Notification of Keith Seville as a person with significant control on 2025-04-12

View Document

06/03/256 March 2025 Appointment of Mr Keith Seville as a director on 2025-03-05

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from 14 Shute End Wokingham RG40 1BJ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2024-08-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

19/06/2419 June 2024 Notification of Mehrunissa Khan as a person with significant control on 2024-06-03

View Document

19/06/2419 June 2024 Withdrawal of a person with significant control statement on 2024-06-19

View Document

27/02/2427 February 2024 Registered office address changed from Devana Suite 22 Mount Pleasant Reading Berkshire RG1 2TD England to 14 Shute End Wokingham RG40 1BJ on 2024-02-27

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

06/02/246 February 2024 Termination of appointment of Rios Samson Seville as a director on 2024-02-05

View Document

06/02/246 February 2024 Appointment of Mr Marley Samuel Seville as a director on 2024-02-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Keith Seville as a director on 2023-11-20

View Document

25/08/2325 August 2023 Appointment of Mr Keith Seville as a director on 2023-08-25

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 50 MOUNT PLEASANT READING RG1 2TD ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR KEITH SEVILLE

View Document

22/11/1722 November 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