MOJO NATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Adam Butler on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Adam Butler as a person with significant control on 2025-04-02

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/02/2527 February 2025 Change of details for Mr Billy Patrick Langsworthy as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Billy Patrick Langsworthy on 2025-02-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from The Old Court House 26a Church Street Bishop's Stortford CM23 2LY England to 1st and 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 2021-12-14

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BUTLER / 24/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY PATRICK LANGSWORTHY / 20/03/2020

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 6 GARLAND ROAD WARE SG12 7BH ENGLAND

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM BUTLER / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR BILLY PATRICK LANGSWORTHY / 20/03/2020

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 15 MEAD BUSINESS CENTRE MEAD LANE HERTFORD SG13 7BJ ENGLAND

View Document

22/05/1922 May 2019 CESSATION OF JAMES MARTIN AS A PSC

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 82 BUCKWELLS FIELD HERTFORD HERTS SG14 3FF

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 103

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY PATRICK LANGSWORTHY / 02/07/2018

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BUTLER / 01/06/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 34 HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY EN9 1XE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/06/1720 June 2017 DIRECTOR APPOINTED MR BILLY PATRICK LANGSWORTHY

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BILLY LANGSWORTHY

View Document

09/03/179 March 2017 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