MOJO SECURITIES LIMITED

Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/12/2325 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 051284090002 in full

View Document

01/03/221 March 2022 Satisfaction of charge 051284090001 in full

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLEIER / 08/01/2017

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLEIER / 08/01/2017

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 6 WELL STREET LONDON E9 7PX

View Document

19/01/1619 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051284090002

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051284090001

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR BENJAMIN BLEIER

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR PINCHAS WEINBERGER

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHUA BLEIER

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BLEIER

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN BLEIER

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/06/1225 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 6 WELL STREET LONDON N9 7PX

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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