MOBIONICS LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

23/04/2223 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 CESSATION OF STUART PAUL POSTLETHWAITE AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PAUL POSTLETHWAITE

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 32 ULLSWATER ROAD CONGLETON CHESHIRE CW12 4LW

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SANGEETH KUMAR MANOHARAN

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR SANGEETH MANOHARAN

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STUART PAUL POSTLETHWAITE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PAUL POSTLETHWAITE

View Document

12/08/1912 August 2019 CESSATION OF SANGEETH KUMAR MANOHARAN AS A PSC

View Document

12/08/1912 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 10

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 216A BURGES ROAD LONDON E6 2BS UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1825 July 2018 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