About

Registered Number: 05393087
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Kinnair & Company, Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB

 

Mobi Developments Ltd was registered on 15 March 2005 and has its registered office in Newcastle Upon Tyne, Tyne & Wear, it's status in the Companies House registry is set to "Active". Mobi Developments Ltd has one director listed as Ajaib, Mohammed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJAIB, Mohammed 15 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 08 May 2007
AAMD - Amended Accounts 13 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 17 February 2006
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
225 - Change of Accounting Reference Date 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
RESOLUTIONS - N/A 05 May 2005
123 - Notice of increase in nominal capital 05 May 2005
CERTNM - Change of name certificate 04 May 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 2005 Fully Satisfied

N/A

Mortgage debenture 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.