MOJO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-01-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/01/2530 January 2025 | Annual accounts for year ending 30 Jan 2025 |
03/12/243 December 2024 | Termination of appointment of Paul John Jacobs as a director on 2024-12-01 |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-01-30 |
11/03/2411 March 2024 | Notification of Paul John Jacobs as a person with significant control on 2023-03-02 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2023-01-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
18/10/2218 October 2022 | Appointment of Mr Paul John Jacobs as a director on 2022-10-18 |
17/10/2217 October 2022 | Termination of appointment of Rio Butterworth as a director on 2022-10-17 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-01-30 |
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 |
26/10/2126 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Confirmation statement made on 2021-07-23 with no updates |
14/06/2114 June 2021 | Appointment of Miss Rio Butterworth as a director on 2021-05-25 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
09/01/209 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | DISS40 (DISS40(SOAD)) |
09/10/189 October 2018 | FIRST GAZETTE |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 05/04/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/09/157 September 2015 | APPOINTMENT TERMINATED, DIRECTOR RIO BUTTERWORTH |
03/08/153 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual return made up to 24 July 2014 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/11/143 November 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 5 COLN PARK ANDOVERSFORD INDUSTRIAL ESTATE ANDOVERSFORD CHELTENHAM GLOUCESTER GL54 4JH |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
15/08/1315 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/12/1212 December 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
12/12/1212 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 23/07/2012 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON TRACY ELLIOTT / 23/07/2012 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RIO MAURITIA BUTTERWORTH / 23/07/2012 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1128 October 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
03/11/103 November 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/09/0920 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/09/0720 September 2007 | RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/08/069 August 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05 |
06/04/066 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 60 THE MOUNT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0BY |
08/12/048 December 2004 | SECRETARY'S PARTICULARS CHANGED |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
01/09/041 September 2004 | SECRETARY RESIGNED |
01/09/041 September 2004 | DIRECTOR RESIGNED |
01/09/041 September 2004 | NEW DIRECTOR APPOINTED |
01/09/041 September 2004 | REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 60 THE MOUNT WAKEFIELD WF2 0BY |
13/08/0413 August 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
13/08/0413 August 2004 | SECRETARY RESIGNED |
13/08/0413 August 2004 | NEW SECRETARY APPOINTED |
13/08/0413 August 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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