MOJO AIRPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Change of details for Mrs Danielle Jayne Yates as a person with significant control on 2021-06-07

View Document

21/07/2121 July 2021 Director's details changed for Mr Joseph Oliver Yates on 2021-06-07

View Document

21/07/2121 July 2021 Director's details changed for Mrs Danielle Jayne Yates on 2021-06-07

View Document

21/07/2121 July 2021 Change of details for Mr Joseph Oliver Yates as a person with significant control on 2021-06-07

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM AVROE HOUSE AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

18/06/1918 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE JAYNE YATES / 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER YATES / 10/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH OLIVER YATES / 10/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083553360002

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083553360001

View Document

26/06/1826 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 3A CLIFTON SQUARE LYTHAM ST. ANNES LANCASHIRE FY8 5JP UNITED KINGDOM

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JOSEPH OLIVER YATES

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED GHERNAOUT

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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