MOJO ALLIANCE LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

23/11/2123 November 2021 Notification of Marcel Jon Dalziel as a person with significant control on 2021-06-22

View Document

23/11/2123 November 2021 Cessation of Adgen Limited as a person with significant control on 2021-06-22

View Document

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

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR TOM DYER

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR TOM DYER

View Document

13/11/2013 November 2020 COMPANY NAME CHANGED MJD CONSULTANCY LTD CERTIFICATE ISSUED ON 13/11/20

View Document

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

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/08/1822 August 2018 CESSATION OF MARCEL JON DALZIEL AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF MARCEL JON DALZIEL AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADGEN LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARCEL JON DALZIEL / 06/04/2016

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARCEL JON DALZIEL / 02/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JON DALZIEL / 02/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM UNIT 1 BOILER HOUSE ELECTRIC WHARF COVENTRY CV1 4JU

View Document

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

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/08/1527 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 AUDITOR'S RESIGNATION

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY SCOTT WEST

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE FIRENG

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ROSENBERG

View Document

27/03/1527 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR STEVE FIRENG

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR JASON ROSENBERG

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PLATT

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRAD GIBBS

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR SCOTT WEST

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY LYNDA DALZIEL

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 5 CABLE YARD ELECTRIC WHARF COVENTRY WARWICKSHIRE CV1 4HA

View Document

27/11/1327 November 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

04/09/134 September 2013 02/05/13 NO CHANGES

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR BRAD PHILLIP GIBBS

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MICHAEL TODD PLATT

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/07/1217 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA CHRISTINE DALZIEL / 21/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JON DALZIEL / 21/01/2011

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1010 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 130 CANNONS CLOSE BISHOPS STORTFORD HERTFORDSHIRE CM23 2BL

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/093 September 2009 PREVSHO FROM 30/06/2009 TO 31/10/2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 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