MOJO BONES LTD

Company Documents

DateDescription
29/01/2429 January 2024 Director's details changed for Mr Andrew Paul Jones on 2024-01-29

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

03/03/233 March 2023 Director's details changed for Mr Andrew Paul Jones on 2023-03-03

View Document

28/03/2228 March 2022 Director's details changed for Mr Andrew Paul Jones on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Andrew Paul Jones as a person with significant control on 2022-03-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY NORMAN / 01/10/2019

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY NORMAN / 01/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JONES / 01/07/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL RYALL / 27/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JONES / 27/06/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ ENGLAND

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM KIRK'S POTTAGE 27, JUNCTION ROAD SOUTH CROYDON SURREY CR2 6RB ENGLAND

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 201

View Document

30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

15/02/1215 February 2012 31/08/11 STATEMENT OF CAPITAL GBP 200

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL RYALL / 10/09/2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR ANDREW PAUL JONES

View Document

14/07/1114 July 2011 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