PROJECT MOJO LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-04-30

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

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

View Accounts

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP England to 21 Hordern Road Hordern Road Wolverhampton WV6 0HF on 2021-11-01

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

17/12/2017 December 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BRIAN GARDENER-NEWMAN / 15/03/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM C/O C/O C/O CEDAR HOUSE GORSTY HILL UTTOXETER ST14 8PG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM THE WHITE LODGE WILLESLEY LANE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2TL

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

22/04/1522 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/06/148 June 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/01/1430 January 2014 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