MOBI TEC SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-06 with updates

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-01-01

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

11/11/2311 November 2023 Accounts for a dormant company made up to 2023-01-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

01/11/211 November 2021 Registered office address changed from 152 City Road London EC1V 2NX England to 25 Bryn Haidd Pentwyn Cardiff Wales CF23 7JN on 2021-11-01

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-01-01

View Document

28/07/2128 July 2021 Notification of Clifford Osborne as a person with significant control on 2021-07-28

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 1 HEOL IFOR BACH RHIWBINA CARDIFF CF14 6AY UNITED KINGDOM

View Document

01/05/201 May 2020 01/01/20 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFF OSBORNE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS LISA JANE WILLIAMS

View Document

20/02/1920 February 2019 CESSATION OF LISA JANE WILLIAMS AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

08/02/198 February 2019 01/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CLIFFORD OSBORNE

View Document

08/01/188 January 2018 CURREXT FROM 30/11/2018 TO 01/01/2019

View Document

09/11/179 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