S J MOGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
| 11/12/2411 December 2024 | Return of final meeting in a members' voluntary winding up |
| 21/05/2421 May 2024 | Declaration of solvency |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Appointment of a voluntary liquidator |
| 15/04/2415 April 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
| 09/10/239 October 2023 | Micro company accounts made up to 2023-08-31 |
| 28/09/2328 September 2023 | Appointment of Mrs Katherine Elizabeth Moger as a secretary on 2023-09-28 |
| 28/09/2328 September 2023 | Termination of appointment of John Michael Fisher as a secretary on 2023-09-28 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-03 with updates |
| 03/03/233 March 2023 | Micro company accounts made up to 2022-08-31 |
| 30/09/2230 September 2022 | Director's details changed for Stephen Joseph Moger on 2020-12-01 |
| 30/09/2230 September 2022 | Change of details for Stephen Joseph Moger as a person with significant control on 2020-12-01 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 06/04/226 April 2022 | Micro company accounts made up to 2021-08-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 30/06/2130 June 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor, West Barn North Frith Farm, Hadlow Tonbridge Kent TN11 9QU on 2021-06-30 |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 01/05/201 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071766130003 |
| 09/05/189 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/05/189 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/03/167 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 04/03/154 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 03/09/143 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL FISHER / 03/09/2014 |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/03/143 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 05/03/135 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH MOGER / 05/01/2013 |
| 05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 13/04/1113 April 2011 | CURREXT FROM 31/03/2011 TO 31/08/2011 |
| 30/03/1130 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 26/08/1026 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 17/07/1017 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S J MOGER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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