MOJO BRIDGE LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Mojo Bridge Holdings Limited as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewCessation of Richard Scott Taylor as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewCessation of Christopher Morris as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 NewCessation of John Eric Rogerson as a person with significant control on 2025-07-23

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

11/06/2511 June 2025 NewSatisfaction of charge 153602780001 in full

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

16/01/2516 January 2025 Termination of appointment of Jonathon Mark Kemp as a director on 2024-10-31

View Document

08/01/258 January 2025 Registration of charge 153602780002, created on 2024-12-27

View Document

02/10/242 October 2024 Notification of Christopher Morris as a person with significant control on 2024-06-26

View Document

10/08/2410 August 2024 Change of details for Mr John Eric Rogerson as a person with significant control on 2024-08-09

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-06-12 with updates

View Document

09/08/249 August 2024 Appointment of Mr Jonathon Mark Kemp as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Warren Glenn Hillier as a director on 2024-08-09

View Document

09/08/249 August 2024 Appointment of Mr Richard Scott Taylor as a director on 2024-08-09

View Document

31/07/2431 July 2024 Registration of charge 153602780001, created on 2024-07-16

View Document

13/06/2413 June 2024 Appointment of Mr Alan Clifford Jones as a director on 2024-06-13

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

12/06/2412 June 2024 Registered office address changed from 25 Noel Street London W1F 8GX England to 25 Noel Street London W1F 8GX on 2024-06-12

View Document

06/06/246 June 2024 Registered office address changed from Cobwebs over Brooks Hindover Crescent Seaford BN25 3NP England to 25 Noel Street London W1F 8GX on 2024-06-06

View Document

18/12/2318 December 2023 Incorporation

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