Advanced company searchLink opens in new window

4MOBILE CONSULTANCY LIMITED

Company number 09448786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Sep 2021 TM01 Termination of appointment of Christian Michael Ribeiro as a director on 8 September 2021
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Nov 2019 AP01 Appointment of Mr Christian Ribeiro as a director on 1 July 2019
26 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
05 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with updates
01 Jul 2019 AD01 Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3XX England to 116 Duke Street Liverpool Merseyside L1 5JW on 1 July 2019
19 Dec 2018 PSC04 Change of details for Mr Jay Mervyn Puddy as a person with significant control on 12 August 2018
19 Dec 2018 PSC01 Notification of Charlotte Mary Puddy as a person with significant control on 12 August 2018
19 Dec 2018 AP01 Appointment of Mrs Charlotte Mary Puddy as a director on 12 August 2018
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
11 Jul 2018 CH01 Director's details changed for Mr Jay Mervyn Puddy on 11 July 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
20 Feb 2017 CS01 Confirmation statement made on 11 August 2016 with updates
24 Nov 2016 AA Micro company accounts made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
19 Mar 2015 CERTNM Company name changed sensoria consultancy LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19