MOKSY LTD

Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-27 with updates

View Document

23/06/2523 June 2025 Termination of appointment of Sonia Sabherwal as a director on 2025-04-01

View Document

23/06/2523 June 2025 Cessation of Sonia Sabherwal as a person with significant control on 2025-04-01

View Document

23/06/2523 June 2025 Notification of Mokter Hossain as a person with significant control on 2025-04-01

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Mokter Hossain on 2024-01-01

View Document

26/01/2526 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/03/2424 March 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/01/245 January 2024 Registered office address changed from 4 Guru Graphics Limited Bedford Park Croydon Surrey CR0 2AP England to 4 Guru Graphics Limited Bedford Park Croydon CR0 2AP on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from Marco Polo House 3 - 5 Lansdowne Rd Croydon CR0 2BX United Kingdom to 4 Guru Graphics Limited Bedford Park Croydon Surrey CR0 2AP on 2024-01-05

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Registered office address changed from Flat 14 6 Tristan Court Croydon CR0 2AN England to Marco Polo House 3 - 5 Lansdowne Rd Croydon CR0 2BX on 2023-03-21

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED MOKSEY LTD CERTIFICATE ISSUED ON 10/04/19

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information