MOJO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2025-01-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

03/12/243 December 2024 Termination of appointment of Paul John Jacobs as a director on 2024-12-01

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-30

View Document

11/03/2411 March 2024 Notification of Paul John Jacobs as a person with significant control on 2023-03-02

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2023-01-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

18/10/2218 October 2022 Appointment of Mr Paul John Jacobs as a director on 2022-10-18

View Document

17/10/2217 October 2022 Termination of appointment of Rio Butterworth as a director on 2022-10-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

02/11/212 November 2021 Registered office address changed from Office 125 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to Ebley Wharf Mill Ebley Stroud GL5 4SR on 2021-11-02

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

14/06/2114 June 2021 Appointment of Miss Rio Butterworth as a director on 2021-05-25

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

09/01/209 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 05/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR RIO BUTTERWORTH

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 5 COLN PARK ANDOVERSFORD INDUSTRIAL ESTATE ANDOVERSFORD CHELTENHAM GLOUCESTER GL54 4JH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/08/1315 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 23/07/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 23/07/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIO MAURITIA BUTTERWORTH / 23/07/2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1128 October 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 60 THE MOUNT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0BY

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 60 THE MOUNT WAKEFIELD WF2 0BY

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 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