MOGINIE JAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/05/2513 May 2025 Statement of capital on 2025-05-13

View Document

13/05/2513 May 2025

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/12/212 December 2021 Satisfaction of charge 3 in full

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

18/12/2018 December 2020 28/01/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 CURRSHO FROM 29/01/2021 TO 31/12/2020

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PREVSHO FROM 31/07/2020 TO 29/01/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROMANS GROUP (UK) LIMITED

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBYN NEWLING

View Document

04/02/204 February 2020 CESSATION OF NICHOLAS JAMES AS A PSC

View Document

04/02/204 February 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM FIRST FLOOR THORENS HOUSE UNIT 3 BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/06/1611 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1613 April 2016 10/02/16 STATEMENT OF CAPITAL GBP 507

View Document

13/04/1613 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS. ROBYN LAURA NEWLING

View Document

07/12/157 December 2015 10/10/15 STATEMENT OF CAPITAL GBP 534

View Document

18/11/1518 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/1518 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 10/04/15 STATEMENT OF CAPITAL GBP 573

View Document

19/05/1519 May 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 293 CYNCOED ROAD CYNCOED CARDIFF SOUTH GLAMORGAN CF23 6PA

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1430 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1430 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 612

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/05/1415 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1415 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 651

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 690

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1330 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 729

View Document

07/05/137 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 768

View Document

29/10/1229 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 807

View Document

24/04/1224 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/12/1114 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/1112 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 846

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/07/1118 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 885

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER MOGINIE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOGINIE

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/116 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES / 08/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MOGINIE / 08/06/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 293 CYNCOED ROAD CARDIFF SOUTH GLAMORGAN CF14 6PD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 293 CYNCOED ROAD CYNCOED CARDIFF CF23 6PA

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 6 RALEIGH WALK WATERFRONT 2000 BRIGANTINE PLACE CARDIFF CF10 4LN

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/07/04

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 SECRETARY RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 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