MOHOCK LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 2 Graham Close Croydon CR0 8HS to 1a Stone Court 40 Underwood Road Caterham CR3 6BB on 2024-10-21

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-12-31

View Document

18/02/2318 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM STUDIO 5 286B KENINGTON ROAD KENNINGTON LONDON SE11 5DU

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

05/01/145 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/07/1327 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

29/12/1229 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/08/1227 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/01/126 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 341 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY VENICE GORDON

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GORDON / 20/11/2009

View Document

30/01/1030 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SOLOMON / 20/11/2009

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VENICE GORDON / 20/11/2009

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 341, 14 TOTTENHAM COURT ROAD, LONDON, W1T 1JY

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

05/11/075 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 69 NEAL STREET, LONDON, WC2H 9PJ

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 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