About

Registered Number: 04648672
Date of Incorporation: 27/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Cambridge House 65 London Road, Stapleford, Cambridge, Cambridgeshire, CB22 5DG

 

Mobas Ltd was registered on 27 January 2003, it has a status of "Active". We don't know the number of employees at Mobas Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALONER, Peter 01 February 2010 - 1
TUCKWELL, Adam 19 July 2019 - 1
MOBAS LIMITED 01 December 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Helen Mary 27 January 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 October 2016
MR01 - N/A 14 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 21 October 2015
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AP01 - Appointment of director 01 March 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP02 - Appointment of corporate director 28 January 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 13 April 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
MEM/ARTS - N/A 27 March 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 30 August 2005
CERTNM - Change of name certificate 08 April 2005
363s - Annual Return 11 March 2005
RESOLUTIONS - N/A 22 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.