MOJU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Melissa Hedley Lewis as a director on 2025-07-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/10/2422 October 2024 Termination of appointment of Helen Sorcha Graham as a secretary on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Henry Eric James Street as a secretary on 2024-10-22

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

25/09/2425 September 2024 Termination of appointment of Jennifer Bernhardt as a director on 2024-08-01

View Document

25/09/2425 September 2024 Appointment of Ms Clemence Delcourt as a director on 2024-09-02

View Document

20/09/2420 September 2024 Director's details changed for Mr Richard Goldsmith on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

27/05/2327 May 2023 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

18/11/2218 November 2022 Appointment of Ms Jennifer Bernhardt as a director on 2022-11-04

View Document

18/11/2218 November 2022 Termination of appointment of Paul Chifflet as a director on 2022-11-04

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2021-09-16

View Document

31/10/2231 October 2022 Cessation of Richard Goldsmith as a person with significant control on 2021-03-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/10/2231 October 2022 Cessation of Charles Leet-Cook as a person with significant control on 2021-03-10

View Document

31/10/2231 October 2022 Notification of a person with significant control statement

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/06/2214 June 2022 Registered office address changed from , 7 Tanners Yard 1-3 Treadway Street, London, E2 6QB to Ground Floor, 22-24 Corsham Street London N1 6DR on 2022-06-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 25/11/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 25/11/2020

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 16/06/20 STATEMENT OF CAPITAL GBP 189.79

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 17/09/2018

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 17/09/2018

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092205790001

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 03/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 03/04/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR LOUIS JULES HYDLEMAN

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 17/09/2017

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 06/04/2016

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 06/04/2016

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 26/04/18 STATEMENT OF CAPITAL GBP 180.18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 17/07/17 STATEMENT OF CAPITAL GBP 162.57

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/11/161 November 2016 01/05/16 STATEMENT OF CAPITAL GBP 153.68

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 13/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 13/10/2015

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/151 October 2015 20/06/15 STATEMENT OF CAPITAL GBP 136.16

View Document

01/10/151 October 2015 19/06/15 STATEMENT OF CAPITAL GBP 132.21

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 7 TANNERS YARD 1-3 TREADWAY STREET LONDON UNITED KINGDOM

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR RICHARD GOLDSMITH

View Document

18/05/1518 May 2015 Registered office address changed from , 7 Tanners Yard 1-3 Treadway Street, London, United Kingdom to Ground Floor, 22-24 Corsham Street London N1 6DR on 2015-05-18

View Document

06/05/156 May 2015 Registered office address changed from , Church Cottage the Street, Thursley, Surrey, GU8 6QF, England to Ground Floor, 22-24 Corsham Street London N1 6DR on 2015-05-06

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM CHURCH COTTAGE THE STREET THURSLEY SURREY GU8 6QF ENGLAND

View Document

15/04/1515 April 2015 SUB-DIVISION 17/03/15

View Document

16/09/1416 September 2014 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