MOJO MEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-05-27

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Resolutions

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/06/2415 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

22/04/2422 April 2024 Appointment of Ms Jodie Miller as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Maria Trokoudes Wagner as a director on 2024-04-22

View Document

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

View Document

21/03/2421 March 2024 Director's details changed for Ms Maria Trokoudes Wagner on 2024-03-21

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

08/03/248 March 2024 Termination of appointment of Maria Alma Palma as a director on 2024-02-21

View Document

08/03/248 March 2024 Appointment of Ms Maria Trokoudes Wagner as a director on 2024-02-26

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of Mr Kamran Adle as a director on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of Mrs Maria Alma Palma as a director on 2021-07-19

View Document

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

View Document

08/07/218 July 2021 Change of details for Mr Angus Barge as a person with significant control on 2020-04-27

View Document

01/07/211 July 2021 Change of details for Mr Alexander Lamberton Gilbert as a person with significant control on 2019-10-08

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/02/2125 February 2021 22/02/21 STATEMENT OF CAPITAL GBP 114.24539

View Document

23/02/2123 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 111.96472

View Document

23/02/2123 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 112.31559

View Document

22/02/2122 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 105.26308

View Document

22/02/2122 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 109.64894

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 SUB-DIVISION 31/07/20

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 ADOPT ARTICLES 31/07/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 701 CINNAMON WHARF SHAD THAMES LONDON SE1 2YJ ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

08/10/198 October 2019 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