MOBILE CRAFT 4 U COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Micro company accounts made up to 2024-09-30 |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2023-09-30 |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
| 09/04/259 April 2025 | Confirmation statement made on 2024-09-01 with no updates |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 22/05/2422 May 2024 | Appointment of Miss Emma Jane Pinch as a director on 2024-05-22 |
| 05/02/245 February 2024 | Termination of appointment of Helen Joanna Pinch as a director on 2024-02-05 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 22/11/2322 November 2023 | Compulsory strike-off action has been discontinued |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 11/09/2311 September 2023 | Micro company accounts made up to 2022-09-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
| 16/05/2216 May 2022 | Total exemption full accounts made up to 2021-09-30 |
| 20/11/2120 November 2021 | Director's details changed for Mrs Zulay Beatriz Newell on 2021-11-15 |
| 20/11/2120 November 2021 | Director's details changed for Mrs Zulay Beatriz Newell on 2021-11-15 |
| 04/11/214 November 2021 | Notification of Kate Patricia Cottam as a person with significant control on 2021-09-30 |
| 06/10/216 October 2021 | Director's details changed for Kate Cottam on 2021-10-05 |
| 05/10/215 October 2021 | Cessation of Zulay Beatriz Newell as a person with significant control on 2021-10-05 |
| 05/10/215 October 2021 | Registered office address changed from 52 Trafalgar Road Trafalgar Road Southport Merseyside PR8 2NL England to 126 Forest Road Southport PR8 6HX on 2021-10-05 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/12/1821 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2 HEREFORD ROAD SOUTHPORT MERSEYSIDE PR9 7DX |
| 04/12/174 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 20/04/1720 April 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 02/09/152 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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