MOFOMOS LIMITED

Company Documents

DateDescription
09/03/219 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/211 March 2021 APPLICATION FOR STRIKING-OFF

View Document

01/03/211 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CURRSHO FROM 01/04/2021 TO 28/02/2021

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

24/09/2024 September 2020 01/04/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

11/12/1911 December 2019 01/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES NICHOLAS / 11/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MERVYN NICHOLAS / 11/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES NICHOLAS / 11/06/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 144 FINCHAMPSTEAD ROAD WOKINGHAM READING BERKSHIRE RG41 2NU

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

18/12/1818 December 2018 01/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

29/11/1729 November 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

04/11/154 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

01/04/151 April 2015 Annual accounts for year ending 01 Apr 2015

View Accounts

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

02/11/122 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

18/11/1018 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

09/11/099 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES NICHOLAS / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 1 April 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 1 April 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 01/04/08

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 14 MALBROUGH COURT WILTSHIRE DRIVE WOKINGHAM BERKSHIRE RG40 1TA

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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