MOHEICS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
21/05/2421 May 2024 | Registered office address changed from Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-21 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
10/06/2110 June 2021 | CESSATION OF NATALIE KIRBY AS A PSC |
04/06/214 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYO RESURRECCION |
25/05/2125 May 2021 | APPOINTMENT TERMINATED, DIRECTOR NATALIE KIRBY |
25/05/2125 May 2021 | DIRECTOR APPOINTED MS RYO RESURRECCION |
14/05/2114 May 2021 | REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 45 BRIGNALL MOOR CRESCENT DARLINGTON DL1 4SQ ENGLAND |
05/05/215 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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