MOCHA JOE'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE RILEY

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/1929 October 2019 CESSATION OF JULIE RILEY AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD STONES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR EDWARD KEVIN STONES

View Document

16/09/1916 September 2019 CESSATION OF JULIE RILEY AS A PSC

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RILEY / 06/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MARTIN RILEY / 13/03/2019

View Document

26/03/1926 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE RILEY / 13/05/2017

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE RILEY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE RILEY / 22/05/2017

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MARTIN RILEY / 06/05/2018

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1715 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR EUGENE MARTIN RILEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM UNIT 15 THE MALL CLARENDON SQUARE SHOPPING CENTRE HYDE CHESHIRE SK14 2QT UNITED KINGDOM

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MRS JULIE RILEY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR EUGENE RILEY

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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