MOGUL COMPUTING LTD.

Company Documents

DateDescription
29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1624 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

22/07/1522 July 2015 CHANGE CORPORATE AS SECRETARY

View Document

07/03/157 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA CARLISLE

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JULIAN CARLISLE

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGLE

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
8 TOWN MEAD BUSINESS CENTRE
WILLIAM MORRIS WAY
LONDON
SW6 2SZ
UNITED KINGDOM

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS ANNA CARLISLE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BENJAMIN CHRISTOPHER DIGGLE / 20/11/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JONATHAN BENJAMIN CHRISTOPHER DIGGLE

View Document

08/02/118 February 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