MOJO MEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-01 with updates |
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2025-05-27 |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-10-31 |
28/04/2528 April 2025 | Resolutions |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/06/2415 June 2024 | Confirmation statement made on 2024-06-01 with updates |
22/04/2422 April 2024 | Appointment of Ms Jodie Miller as a director on 2024-04-22 |
22/04/2422 April 2024 | Termination of appointment of Maria Trokoudes Wagner as a director on 2024-04-22 |
19/04/2419 April 2024 | Registered office address changed from 15 Westland Place 2nd Floor London N1 7NP England to 15 Westland Place 2nd Floor London N1 7LP on 2024-04-19 |
21/03/2421 March 2024 | Director's details changed for Ms Maria Trokoudes Wagner on 2024-03-21 |
20/03/2420 March 2024 | Memorandum and Articles of Association |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
08/03/248 March 2024 | Termination of appointment of Maria Alma Palma as a director on 2024-02-21 |
08/03/248 March 2024 | Appointment of Ms Maria Trokoudes Wagner as a director on 2024-02-26 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
02/05/232 May 2023 | Registered office address changed from Wework 8 Devonshire Square London EC2M 4PL England to 15 Westland Place 2nd Floor London N1 7NP on 2023-05-02 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-04-30 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Registered office address changed from 199 Bishopsgate Wework London EC2M 3TY England to Wework 8 Devonshire Square London EC2M 4PL on 2021-10-28 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-09-22 |
05/08/215 August 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
29/07/2129 July 2021 | Appointment of Mr Kamran Adle as a director on 2021-07-19 |
29/07/2129 July 2021 | Appointment of Mrs Maria Alma Palma as a director on 2021-07-19 |
26/07/2126 July 2021 | Registered office address changed from Wework Senna Building Gorsuch Place London E2 8JF United Kingdom to Wework Mojo Men Ltd Bishopsgate London EC2N 4AG on 2021-07-26 |
08/07/218 July 2021 | Change of details for Mr Angus Barge as a person with significant control on 2020-04-27 |
01/07/211 July 2021 | Change of details for Mr Alexander Lamberton Gilbert as a person with significant control on 2019-10-08 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
25/02/2125 February 2021 | 22/02/21 STATEMENT OF CAPITAL GBP 114.24539 |
23/02/2123 February 2021 | 09/02/21 STATEMENT OF CAPITAL GBP 111.96472 |
23/02/2123 February 2021 | 09/02/21 STATEMENT OF CAPITAL GBP 112.31559 |
22/02/2122 February 2021 | 08/02/21 STATEMENT OF CAPITAL GBP 105.26308 |
22/02/2122 February 2021 | 09/02/21 STATEMENT OF CAPITAL GBP 109.64894 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | SUB-DIVISION 31/07/20 |
15/08/2015 August 2020 | ARTICLES OF ASSOCIATION |
15/08/2015 August 2020 | ADOPT ARTICLES 31/07/2020 |
30/04/2030 April 2020 | REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 701 CINNAMON WHARF SHAD THAMES LONDON SE1 2YJ ENGLAND |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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