MOJO AIRPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-04-04 with updates |
30/11/2430 November 2024 | Total exemption full accounts made up to 2024-01-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-01-31 |
21/07/2121 July 2021 | Change of details for Mrs Danielle Jayne Yates as a person with significant control on 2021-06-07 |
21/07/2121 July 2021 | Director's details changed for Mr Joseph Oliver Yates on 2021-06-07 |
21/07/2121 July 2021 | Director's details changed for Mrs Danielle Jayne Yates on 2021-06-07 |
21/07/2121 July 2021 | Change of details for Mr Joseph Oliver Yates as a person with significant control on 2021-06-07 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM AVROE HOUSE AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
18/06/1918 June 2019 | 31/01/19 UNAUDITED ABRIDGED |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS DANIELLE JAYNE YATES / 10/04/2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER YATES / 10/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER YATES / 10/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083553360002 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083553360001 |
26/06/1826 June 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
26/10/1726 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
20/10/1520 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 3A CLIFTON SQUARE LYTHAM ST. ANNES LANCASHIRE FY8 5JP UNITED KINGDOM |
04/06/134 June 2013 | DIRECTOR APPOINTED MR JOSEPH OLIVER YATES |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED GHERNAOUT |
10/01/1310 January 2013 | 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