MOCHA DESIGN LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MAHON

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1511 September 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

05/10/145 October 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 25 SPENCER ROAD WATERSIDE LONDONDERRY LONDONDERRY BT47 6AA

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERALD MAHON / 12/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2009 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN BARBER

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GERALD MAHON / 01/05/2009

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 16 ROSSBAY WATERSIDE LONDONDERRY BT47 6JF

View Document

24/10/0824 October 2008 30/06/08 ANNUAL ACCTS

View Document

29/07/0829 July 2008 30/06/07 ANNUAL ACCTS

View Document

25/07/0825 July 2008 CHANGE OF DIRS/SEC

View Document

25/07/0825 July 2008 CHANGE OF DIRS/SEC

View Document

21/01/0821 January 2008 30/06/06 ANNUAL ACCTS

View Document

23/03/0723 March 2007 12/05/06 ANNUAL RETURN SHUTTLE

View Document

10/04/0610 April 2006 12/05/05 ANNUAL RETURN SHUTTLE

View Document

28/03/0628 March 2006 30/06/05 ANNUAL ACCTS

View Document

27/09/0427 September 2004 CHANGE OF ARD

View Document

11/09/0411 September 2004 UPDATED MEM AND ARTS

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 CHANGE OF DIRS/SEC

View Document

11/09/0411 September 2004 CHANGE IN SIT REG ADD

View Document

11/09/0411 September 2004 SPECIAL/EXTRA RESOLUTION

View Document

18/08/0418 August 2004 RESOLUTION TO CHANGE NAME

View Document

12/05/0412 May 2004 MEMORANDUM

View Document

12/05/0412 May 2004 PARS RE DIRS/SIT REG OFF

View Document

12/05/0412 May 2004 ARTICLES

View Document

12/05/0412 May 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company