MUO GROUP LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Termination of appointment of Pierre Hadrien Abiodou Agbo as a director on 2022-04-01

View Document

05/04/225 April 2022 Cessation of Pierre Hadrien Abiodou Agbo as a person with significant control on 2022-04-01

View Document

02/02/222 February 2022 Notification of Pierre Hadrien Abiodou Desire Agbo as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Registered office address changed from The Engine House Veridion Way Erith DA18 4AL England to 9 Tree Walk Stretford Manchester M32 9AL on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Mr Pierre Hadrien Abiodou Agbo as a director on 2022-01-26

View Document

26/01/2226 January 2022 Notification of Pierre Hadrien Abiodou Agbo as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Cessation of Cyprian Genduzo as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Termination of appointment of Cyprian Genduzo as a director on 2022-01-26

View Document

21/12/2121 December 2021 Notification of Cyprian Genduzo as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Cyprian Genduzo as a director on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Benjamin Ezedimora as a director on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Cessation of Benjamin Ezedimora as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to The Engine House Veridion Way Erith DA18 4AL on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of Violet Chioma Ezedimora as a director on 2021-12-21

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Benjamin Ezedimora on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 27 Old Gloucester Street London WC1N 3AX on 2021-07-16

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 803 VALENTINES HOUSE 51-69 ILFORD HILL ILFORD IG1 2ZN ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 803 VALENTINE HOUSE 51-69 ILFORD HILL ILFORD IG1 2ZN ENGLAND

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EZEDIMORA

View Document

22/01/1922 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS VIOLET CHIOMA EZEDIMORA

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EZEDIMORA / 01/01/2019

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT UNITED KINGDOM

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 25 WESTGATE APARTMENT FLAT 25 14 WESTERN GATEWAY ROYAL DOCKLANDS, LONDON E16 1BJ UNITED KINGDOM

View Document

28/02/1828 February 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 25 WESTGATE 14 WESTERN GATEWAY LONDON E16 1BJ UNITED KINGDOM

View Document

23/01/1823 January 2018 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