MOJO CX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

22/08/2522 August 2025 NewCessation of James Hosang as a person with significant control on 2024-12-20

View Document

22/08/2522 August 2025 NewNotification of a person with significant control statement

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

31/03/2531 March 2025 Appointment of Mr Andrew Phillip Barrow as a director on 2024-12-20

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Particulars of variation of rights attached to shares

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

13/08/2413 August 2024 Cessation of Sean Northam as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Termination of appointment of Sean Northam as a director on 2023-06-06

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Change of details for Mr Sean Northam as a person with significant control on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-09 with updates

View Document

28/09/2128 September 2021 Change of details for Mr Sean Northam as a person with significant control on 2021-05-07

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR SEAN NORTHAM

View Document

08/06/198 June 2019 ADOPT ARTICLES 15/03/2019

View Document

08/06/198 June 2019 15/03/19 STATEMENT OF CAPITAL GBP 300

View Document

08/06/198 June 2019 SUB-DIVISION RE-CONVERSION 15/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM THE HIVE 5TH & 6TH FLOORS 51 LEVER STREET MANCHESTER M1 1FN ENGLAND

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 5TH & 5TH FLOORS 51 LEVER STREET MANCHESTER M1 1FN ENGLAND

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM THE HIVE 5TH & 6TH FLOORS 51 LEVER STREET MANCHESTER M1 1FN ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 1 NEW ISLINGTON MANCHESTER GREATER MANCHESTER M4 6HF UNITED KINGDOM

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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