MOKORO LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-09-30

View Document

07/02/257 February 2025 Director's details changed for Mrs Rebecca Rose on 2025-01-28

View Document

07/02/257 February 2025 Director's details changed for Mrs Rebecca Rhodes on 2025-02-07

View Document

27/01/2527 January 2025 Appointment of Mr Martin Tudge as a secretary on 2025-01-19

View Document

27/01/2527 January 2025 Termination of appointment of Clare Katherine Tunbridge as a secretary on 2025-01-19

View Document

22/01/2522 January 2025 Appointment of Mr Ruwan De Mel as a director on 2025-01-19

View Document

22/01/2522 January 2025 Termination of appointment of Frances Mary Audrey Girling as a director on 2025-01-19

View Document

22/01/2522 January 2025 Termination of appointment of Elizabeth Ritchie Hodson as a director on 2025-01-19

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Chris Tanner as a director on 2025-01-19

View Document

22/01/2522 January 2025 Appointment of Mrs Rebecca Rose as a director on 2025-01-19

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2023-09-30

View Document

02/04/242 April 2024 Termination of appointment of Raymond Arthur Purcell as a director on 2024-03-11

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Stephen Derfel Turner as a director on 2023-07-27

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-09-30

View Document

14/02/2314 February 2023 Appointment of Mr Javier Pereira as a director on 2023-01-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

21/01/2321 January 2023 Termination of appointment of Peter Merrihew Oates as a director on 2022-01-14

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-09-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

13/03/1513 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/02/156 February 2015 10/01/15 NO MEMBER LIST

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANDEL

View Document

06/02/156 February 2015 TERMINATE DIR APPOINTMENT

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSSANNA PRINCE / 06/02/2015

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED STEPHEN DERFEL TURNER

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/01/1417 January 2014 10/01/14 NO MEMBER LIST

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/02/134 February 2013 10/01/13 NO MEMBER LIST

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MS SUSSANNA PRINCE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ERIKA WISE

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

09/03/129 March 2012 SECRETARY APPOINTED MR. PHILIP DOUGLAS LISTER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER OATES

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA WEBSTER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STEPHEN EDWARD LISTER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STEPHEN MANDEL

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS FIONA CHRISTINE DIXON

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS ERIKA WISE

View Document

09/03/129 March 2012 10/01/12 NO MEMBER LIST

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ANTHEA GORDON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS ERIKA WISE

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR. PHILIP DOUGLAS LISTER

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR STEPHEN EDWARD LISTER

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 87 LONDON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 9AA

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GOODWIN WEBSTER / 01/10/2009

View Document

09/02/119 February 2011 10/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA SIMS WILLIAMS / 01/03/2010

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ANTHEA GORDON / 01/03/2010

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/02/1022 February 2010 10/01/10 NO MEMBER LIST

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA GOODWIN WEBSTER / 08/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HENRY PALMER / 08/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MERRIHEW OATES / 08/01/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LISTER

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE JONES

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

02/02/092 February 2009 DIRECTOR APPOINTED DIANA GOODWIN WEBSTER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED PETER MERRIHEW OATES

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR REBECCA CARTER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCCARTHY

View Document

30/01/0930 January 2009 SECRETARY APPOINTED ANTHEA SIMS WILLIAMS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA BEVAN

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA BEVAN

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED ROBIN HENRY PALMER

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 30 ST ANNE'S ROAD HEADINGTON OXFORD OX3 8NL

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/02/982 February 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 10/01/97

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 ANNUAL RETURN MADE UP TO 10/01/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 10/01/95

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 ANNUAL RETURN MADE UP TO 10/01/94

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 ANNUAL RETURN MADE UP TO 10/01/93

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 ANNUAL RETURN MADE UP TO 10/01/92

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 ANNUAL RETURN MADE UP TO 10/01/91

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 ANNUAL RETURN MADE UP TO 31/01/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/03/896 March 1989 ANNUAL RETURN MADE UP TO 31/01/89

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: G OFFICE CHANGED 05/10/88 NO 1 THE MANOR HOUSE BRILL BUCKINGHAMSHIRE HP18 9RS

View Document

03/03/883 March 1988 ANNUAL RETURN MADE UP TO 29/01/88

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/02/8727 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

05/02/875 February 1987 ANNUAL RETURN MADE UP TO 28/12/86

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

View Document

21/04/8221 April 1982 CERTIFICATE OF INCORPORATION

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