MUJO MECHANICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW England to 16 Blackfriars Street Manchester M3 5BQ on 2024-01-23

View Document

22/01/2422 January 2024 Change of details for Mr Douglas Alasdair Goodwin Higgins as a person with significant control on 2024-01-22

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

03/02/233 February 2023 Registered office address changed from Unit 222, Foundry, 78 the Beacon Eastbourne BN21 3NW England to Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Termination of appointment of Geraldine Marie Mcmahon as a director on 2022-11-28

View Document

01/12/221 December 2022 Termination of appointment of Geraldine Marie Mcmahon as a secretary on 2022-11-28

View Document

04/10/224 October 2022 Director's details changed for Ms Geraldine Marie Mcmahon on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Douglas Alasdair Goodwin Higgins as a person with significant control on 2022-10-04

View Document

30/09/2230 September 2022 Director's details changed for Mr Douglas Alasdair Goodwin Higgins on 2022-09-30

View Document

30/09/2230 September 2022 Secretary's details changed for Ms Geraldine Marie Mcmahon on 2022-09-30

View Document

29/09/2229 September 2022 Registered office address changed from C/O Uhy Hacker Young 14 Park Row Nottingham Nottinghamshire NG1 6GR England to Unit 222, Foundry, 78 the Beacon Eastbourne BN21 3NW on 2022-09-29

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2021-10-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 17/11/20 STATEMENT OF CAPITAL GBP 137.97

View Document

22/10/2022 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 137.542

View Document

29/04/2029 April 2020 28/02/20 STATEMENT OF CAPITAL GBP 136.7

View Document

29/04/2029 April 2020 29/03/20 STATEMENT OF CAPITAL GBP 137.342

View Document

29/04/2029 April 2020 13/03/20 STATEMENT OF CAPITAL GBP 137.128

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 136.593

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075064100002

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANINDITA DOIG

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075064100001

View Document

27/03/1727 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 136.464

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/11/1620 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 20/11/2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALASDAIR GOODWIN HIGGINS / 20/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 06/10/2016

View Document

17/06/1617 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 133.464

View Document

14/06/1614 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 130.892

View Document

14/06/1614 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 131.321

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 09/06/2016

View Document

02/06/162 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 130.19

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 08/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 01/09/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/08/1517 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 125.475

View Document

17/08/1517 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 125.904

View Document

27/07/1527 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 123.679

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS ANINDITA DOIG

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM C/O UHY HACKER YOUNG 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT ENGLAND

View Document

24/04/1524 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 123.141

View Document

24/04/1524 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 122.989

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O 2020 CHARTERED ACCOUNTANTS 1 ST. ANDREW'S HILL LONDON LONDON EC4V 5BY

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MS GERALDINE MARIE MCMAHON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY OLEINIK

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEF OLEINIK / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE MARIE MCMAHON / 09/04/2015

View Document

31/03/1531 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.837

View Document

31/03/1531 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.837

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 118.434

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MS GERALDINE MARIE MCMAHON

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

10/03/1510 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 122.014

View Document

10/03/1510 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 122.014

View Document

05/03/155 March 2015 CANCEL SHARES 10/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 119.434

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 118.675

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR JAMES ANTHONY CHRISTOPHER HANBURY

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1421 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 117.763

View Document

21/10/1421 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 118.371

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR GARY JOSEF OLEINIK

View Document

23/06/1423 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 110.285

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 ADOPT ARTICLES 17/03/2014

View Document

07/04/147 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 108.455

View Document

12/03/1412 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 101.255

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MINTER

View Document

12/03/1412 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 94.439

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 91.867

View Document

07/11/137 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 90.867

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/07/1325 July 2013 22/07/13 STATEMENT OF CAPITAL GBP 89.617

View Document

10/06/1310 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 87.617

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CLIVE MINTER / 28/05/2013

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075064100001

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075064100002

View Document

15/04/1315 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 86.617

View Document

13/02/1313 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 86.061

View Document

12/02/1312 February 2013 02/01/13 STATEMENT OF CAPITAL GBP 85.728

View Document

12/02/1312 February 2013 02/01/13 STATEMENT OF CAPITAL GBP 85.728

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 16/08/12 STATEMENT OF CAPITAL GBP 81.698

View Document

05/10/125 October 2012 07/08/12 STATEMENT OF CAPITAL GBP 81.142

View Document

05/10/125 October 2012 30/08/12 STATEMENT OF CAPITAL GBP 82.948

View Document

03/09/123 September 2012 17/07/12 STATEMENT OF CAPITAL GBP 80.031

View Document

03/09/123 September 2012 13/07/12 STATEMENT OF CAPITAL GBP 79.198

View Document

24/07/1224 July 2012 12/06/12 STATEMENT OF CAPITAL GBP 78.087

View Document

14/05/1214 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 76.975

View Document

08/05/128 May 2012 15/02/12 STATEMENT OF CAPITAL GBP 73.001

View Document

08/05/128 May 2012 04/04/12 STATEMENT OF CAPITAL GBP 75.307

View Document

08/05/128 May 2012 21/02/12 STATEMENT OF CAPITAL GBP 73.189

View Document

08/05/128 May 2012 04/04/12 STATEMENT OF CAPITAL GBP 75.307

View Document

08/05/128 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 75.863

View Document

08/05/128 May 2012 06/02/12 STATEMENT OF CAPITAL GBP 72.813

View Document

28/02/1228 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 15/12/11 STATEMENT OF CAPITAL GBP 72.188

View Document

17/01/1217 January 2012 02/12/11 STATEMENT OF CAPITAL GBP 70.938

View Document

06/01/126 January 2012 ADOPT ARTICLES 02/12/2011

View Document

23/12/1123 December 2011 01/06/11 STATEMENT OF CAPITAL GBP 65

View Document

22/11/1122 November 2011 26/01/11 STATEMENT OF CAPITAL GBP 60

View Document

15/11/1115 November 2011 SUB-DIVISION 26/01/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR MARK CLIVE MINTER

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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