MOBILITY GROUP TOPCO LIMITED

10238788
UNIT 20-21 PADGETS LANE REDDITCH ENGLAND B98 0RA

Documents

Documents
Date Category Description Pages
30 Jun 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 May 2024 officers Change of particulars for director (Mr Lee Richard Ellis) 2 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2024 accounts Annual Accounts 51 Buy now
18 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Nov 2023 officers Appointment of director (Mr Sotos Constantinides) 2 Buy now
19 Oct 2023 officers Termination of appointment of director (Stephen Michael Murray) 1 Buy now
01 Jul 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Jun 2023 accounts Annual Accounts 52 Buy now
02 Dec 2022 accounts Annual Accounts 51 Buy now
07 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Dec 2021 officers Appointment of director (Stephen Michael Murray) 2 Buy now
15 Dec 2021 officers Termination of appointment of director (Jeremy Simon Ling) 1 Buy now
20 Sep 2021 officers Change of particulars for director (Mr Ross Arthur Finegan) 2 Buy now
18 Aug 2021 officers Termination of appointment of director (Simon Donald Hannah) 1 Buy now
04 Jul 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
03 Jun 2021 accounts Annual Accounts 46 Buy now
15 Sep 2020 resolution Resolution 1 Buy now
15 Sep 2020 incorporation Memorandum Articles 55 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Sep 2020 capital Return of Allotment of shares 8 Buy now
04 Sep 2020 accounts Annual Accounts 47 Buy now
02 Sep 2020 resolution Resolution 1 Buy now
20 Aug 2020 incorporation Memorandum Articles 49 Buy now
10 Aug 2020 capital Return of Allotment of shares 8 Buy now
01 Mar 2020 officers Appointment of director (Mr Lee Richard Ellis) 2 Buy now
28 Feb 2020 officers Appointment of director (Mr Jeremy Simon Ling) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Lawrence Edward Warriner) 1 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 accounts Annual Accounts 42 Buy now
19 Jul 2019 resolution Resolution 49 Buy now
12 Jul 2019 officers Termination of appointment of director (Yvonne Elizabeth Hannah) 1 Buy now
10 Jul 2019 capital Return of Allotment of shares 136 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 20 Buy now
24 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2019 capital Return of Allotment of shares 136 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 18 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
04 Apr 2018 accounts Annual Accounts 39 Buy now
19 Mar 2018 capital Return of Allotment of shares 124 Buy now
07 Mar 2018 resolution Resolution 48 Buy now
05 Mar 2018 mortgage Registration of a charge 38 Buy now
26 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2018 mortgage Registration of a charge 62 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 resolution Resolution 1 Buy now
16 Dec 2016 capital Return of Allotment of shares 25 Buy now
14 Dec 2016 officers Appointment of director (Mr Gordon Farmiloe) 3 Buy now
02 Dec 2016 capital Return of Allotment of shares 25 Buy now
07 Nov 2016 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2016 change-of-name Change Of Name Notice 2 Buy now
09 Oct 2016 officers Appointment of director (Mr Lawrence Edward Warriner) 3 Buy now
24 Aug 2016 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2016 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
16 Aug 2016 capital Return of Allotment of shares 25 Buy now
16 Aug 2016 officers Appointment of director (Yvonne Elizabeth Hannah) 3 Buy now
16 Aug 2016 officers Appointment of director (Simon Donald Hannah) 3 Buy now
16 Aug 2016 resolution Resolution 42 Buy now
11 Aug 2016 mortgage Registration of a charge 54 Buy now
20 Jul 2016 capital Notice of redenomination 4 Buy now
20 Jul 2016 resolution Resolution 2 Buy now
17 Jun 2016 incorporation Incorporation Company 41 Buy now