MOJAA TECHNOLOGIES LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-03-31 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
18/04/2418 April 2024 | Director's details changed for Mr Thomas Peter Mountford on 2023-09-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Change of details for Jacuna Ltd as a person with significant control on 2024-01-16 |
16/01/2416 January 2024 | Registered office address changed from 293-295 Old Street London EC1V 9LA United Kingdom to 20-22 Vestry Street London N1 7RE on 2024-01-16 |
07/12/237 December 2023 | Termination of appointment of Rory Mackenzie Malcolm as a director on 2023-08-05 |
07/12/237 December 2023 | Appointment of Mr Thomas Peter Mountford as a director on 2023-08-05 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Termination of appointment of Gustave Arnold Fomété Kouambo as a director on 2022-12-02 |
24/01/2324 January 2023 | Termination of appointment of David Nebiyu Vioque as a director on 2022-12-02 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-04 with updates |
29/03/2229 March 2022 | Notification of Charles Englander as a person with significant control on 2021-11-06 |
29/03/2229 March 2022 | Notification of Rose Helen Dallas as a person with significant control on 2021-11-06 |
29/03/2229 March 2022 | Cessation of David Nebiyu Vioque as a person with significant control on 2021-11-06 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-01-16 |
29/03/2229 March 2022 | Cessation of Rory Mackenzie Malcolm as a person with significant control on 2021-11-06 |
29/03/2229 March 2022 | Cessation of Gustave Arnold Fomété Kouambo as a person with significant control on 2021-11-06 |
25/03/2225 March 2022 | Change of details for Mr David Nebiyu Vioque as a person with significant control on 2021-11-05 |
25/03/2225 March 2022 | Director's details changed for Mr David Nebiyu Vioque on 2021-11-05 |
07/02/227 February 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
07/02/227 February 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
05/11/215 November 2021 | Incorporation |
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