MOJAA TECHNOLOGIES LTD

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Thomas Peter Mountford on 2023-09-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Change of details for Jacuna Ltd as a person with significant control on 2024-01-16

View Document

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

View Document

07/12/237 December 2023 Termination of appointment of Rory Mackenzie Malcolm as a director on 2023-08-05

View Document

07/12/237 December 2023 Appointment of Mr Thomas Peter Mountford as a director on 2023-08-05

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of Gustave Arnold Fomété Kouambo as a director on 2022-12-02

View Document

24/01/2324 January 2023 Termination of appointment of David Nebiyu Vioque as a director on 2022-12-02

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

29/03/2229 March 2022 Notification of Charles Englander as a person with significant control on 2021-11-06

View Document

29/03/2229 March 2022 Notification of Rose Helen Dallas as a person with significant control on 2021-11-06

View Document

29/03/2229 March 2022 Cessation of David Nebiyu Vioque as a person with significant control on 2021-11-06

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-01-16

View Document

29/03/2229 March 2022 Cessation of Rory Mackenzie Malcolm as a person with significant control on 2021-11-06

View Document

29/03/2229 March 2022 Cessation of Gustave Arnold Fomété Kouambo as a person with significant control on 2021-11-06

View Document

25/03/2225 March 2022 Change of details for Mr David Nebiyu Vioque as a person with significant control on 2021-11-05

View Document

25/03/2225 March 2022 Director's details changed for Mr David Nebiyu Vioque on 2021-11-05

View Document

07/02/227 February 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/11/215 November 2021 Incorporation

View Document


More Company Information