MOJO KOJO LTD

Company Documents

DateDescription
15/06/2515 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 14 14 Scotts Avenue Bromley Kent BR2 0LQ United Kingdom to 14 Scotts Avenue Shortlands BR2 0LQ on 2022-03-01

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-04-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 12 International House Constance Street London E16 2DQ England to 14 14 Scotts Avenue Bromley Kent BR2 0LQ on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

29/11/2029 November 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADEKOYEJO ADESUPO ADESANYA / 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 35 KINGS WALK HOLLAND ROAD MAIDSTONE ME14 1GQ UNITED KINGDOM

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKOYEJO ADESUPO ADESANYA / 16/07/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FADEKE MARIA ADESANYA / 16/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MR KOYEJO ADESANYA / 24/03/2019

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOYEJO ADESANYA / 24/03/2019

View Document

24/03/1924 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FADEKE ADESANYA / 24/03/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS FADEKE MARIA ADESANYA

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1629 November 2016 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