Advanced company searchLink opens in new window

MOBILOO CIC

Company number 10944213

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)
10 May 2024 TM01 Termination of appointment of Edward Owen Cross as a director on 30 January 2024
16 Nov 2023 CERTNM Company name changed accessible vehicle conversions C.I.C.\certificate issued on 16/11/23
  • RES15 ‐ Change company name resolution on 2023-10-05
16 Nov 2023 CONNOT Change of name notice
18 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 29 September 2022
07 Mar 2023 PSC04 Change of details for Mr James Hugh Brown as a person with significant control on 14 February 2023
07 Mar 2023 PSC01 Notification of Edward Owen Cross as a person with significant control on 14 February 2023
07 Mar 2023 PSC01 Notification of John Andrew Barry as a person with significant control on 14 February 2023
24 Feb 2023 MA Memorandum and Articles of Association
22 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2023 SH08 Change of share class name or designation
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 3
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 2
22 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/re: share transfer 07/11/2022
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
18 Nov 2021 CH01 Director's details changed for Mr Edward Owen Cross on 12 November 2021
18 Nov 2021 CH01 Director's details changed for Mr John Andrew Barry on 12 November 2021
14 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
21 Dec 2020 AD01 Registered office address changed from 2 Zenith Magdalen Road Exeter EX2 4TE England to 48 Queen Street Exeter EX4 3SR on 21 December 2020
02 Nov 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 37 High Street Easterton Devizes SN10 4PE United Kingdom to 2 Zenith Magdalen Road Exeter EX2 4TE on 13 August 2020