London
W2 1AY
Director Name | Mr Nerijus Malinauskas |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 January 2012(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
501 at £0.001 | Nerijus Malinauskas 50.10% Ordinary |
---|---|
499 at £0.001 | Arunas Vareika 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,058 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
7 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 February 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
11 December 2019 | Registered office address changed from 99 Victory House 99 - 101 Regent Street London W1B 4EZ England to 5 Merchant Square London W2 1AY on 11 December 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 August 2019 | Registered office address changed from 54 Broadwick Street (3rd Floor) London W1F 7AH England to 99 Victory House 99 - 101 Regent Street London W1B 4EZ on 1 August 2019 (1 page) |
1 March 2019 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 54 Broadwick Street (3rd Floor) London W1F 7AH on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
25 November 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
30 March 2016 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1 Primrose Street London EC2A 2EX on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1 Primrose Street London EC2A 2EX on 30 March 2016 (1 page) |
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
1 November 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2015 | Company name changed mobion LTD\certificate issued on 10/02/15
|
10 February 2015 | Company name changed mobion LTD\certificate issued on 10/02/15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Nerijus Malinauskas as a director (1 page) |
6 February 2013 | Termination of appointment of Nerijus Malinauskas as a director (1 page) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 22 January 2013 (1 page) |
8 February 2012 | Director's details changed for Mr Nerijus Nerijus Malinauskas on 25 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Nerijus Nerijus Malinauskas on 25 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr Nerijus Nerijus Malinauskas as a director (2 pages) |
26 January 2012 | Appointment of Mr Nerijus Nerijus Malinauskas as a director (2 pages) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|