MOJU LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Melissa Hedley Lewis as a director on 2025-07-31 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
22/10/2422 October 2024 | Termination of appointment of Helen Sorcha Graham as a secretary on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Henry Eric James Street as a secretary on 2024-10-22 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-16 with updates |
25/09/2425 September 2024 | Termination of appointment of Jennifer Bernhardt as a director on 2024-08-01 |
25/09/2425 September 2024 | Appointment of Ms Clemence Delcourt as a director on 2024-09-02 |
20/09/2420 September 2024 | Director's details changed for Mr Richard Goldsmith on 2024-09-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Memorandum and Articles of Association |
12/12/2312 December 2023 | Resolutions |
02/10/232 October 2023 | Confirmation statement made on 2023-09-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-18 |
27/05/2327 May 2023 | Second filing of a statement of capital following an allotment of shares on 2021-04-22 |
18/11/2218 November 2022 | Appointment of Ms Jennifer Bernhardt as a director on 2022-11-04 |
18/11/2218 November 2022 | Termination of appointment of Paul Chifflet as a director on 2022-11-04 |
01/11/221 November 2022 | Second filing of Confirmation Statement dated 2021-09-16 |
31/10/2231 October 2022 | Cessation of Richard Goldsmith as a person with significant control on 2021-03-10 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/10/2231 October 2022 | Cessation of Charles Leet-Cook as a person with significant control on 2021-03-10 |
31/10/2231 October 2022 | Notification of a person with significant control statement |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-16 with updates |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-04-22 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 25/11/2020 |
01/12/201 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 25/11/2020 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
29/09/2029 September 2020 | 16/06/20 STATEMENT OF CAPITAL GBP 189.79 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 17/09/2018 |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 17/09/2018 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092205790001 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 03/04/2019 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 03/04/2019 |
23/01/1923 January 2019 | DIRECTOR APPOINTED MR LOUIS JULES HYDLEMAN |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 17/09/2017 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 06/04/2016 |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 06/04/2016 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/08/186 August 2018 | 26/04/18 STATEMENT OF CAPITAL GBP 180.18 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
26/09/1726 September 2017 | 17/07/17 STATEMENT OF CAPITAL GBP 162.57 |
17/11/1617 November 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
01/11/161 November 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 153.68 |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/05/1610 May 2016 | PREVEXT FROM 30/09/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GOLDSMITH / 13/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEET-COOK / 13/10/2015 |
12/10/1512 October 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/10/151 October 2015 | 20/06/15 STATEMENT OF CAPITAL GBP 136.16 |
01/10/151 October 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 132.21 |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 7 TANNERS YARD 1-3 TREADWAY STREET LONDON UNITED KINGDOM |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR RICHARD GOLDSMITH |
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 |
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 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM CHURCH COTTAGE THE STREET THURSLEY SURREY GU8 6QF ENGLAND |
15/04/1515 April 2015 | SUB-DIVISION 17/03/15 |
16/09/1416 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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