MOHO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Discovery House Crossley Road Stockport Cheshire SK4 5BH on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Miss Marie Hazelwood on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Joseph Daniel Walsh on 2025-08-31

View Document

02/09/252 September 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Samuel William Styles on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Dane Mcgreevy on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr John George Robson on 2025-08-31

View Document

02/09/252 September 2025 NewDirector's details changed for Mr Daniel Munya Ajuh on 2025-08-31

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/06/254 June 2025 Termination of appointment of Timothy Robert Pelham Dawson as a director on 2025-05-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/05/243 May 2024 Director's details changed for Mr Timothy Robert Pelham Dawson on 2024-05-03

View Document

11/04/2411 April 2024 Director's details changed for Mr John George Robson on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Daniel Munya Ajuh on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Dane Mcgreevy on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Miss Marie Hazelwood on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Joseph Daniel Walsh on 2024-04-11

View Document

11/04/2411 April 2024 Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Samuel William Styles on 2024-04-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/06/2320 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

13/04/2313 April 2023 Appointment of Mr Timothy Robert Pelham Dawson as a director on 2023-04-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Appointment of Mr John George Robson as a director on 2022-02-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DANIEL MUNYA AJUH

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MISS MARIE HAZELWOOD

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR JOSEPH DANIEL WALSH

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SAMUEL WILLIAM STYLES

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR DANE MCGREEVY

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEAL O'GRADY

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR CHARLES JOHN LUCAS

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR URBAN SPLASH DIRECTOR LIMITED

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR NEAL O'GRADY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ESSOP

View Document

29/04/1529 April 2015 21/03/15 CHANGES

View Document

25/03/1525 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 ADOPT ARTICLES 30/06/2014

View Document

01/08/141 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 108.00

View Document

04/06/144 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER CURNUCK / 02/05/2014

View Document

23/04/1423 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER CURNUCK / 15/04/2014

View Document

26/03/1326 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED JULIAN PETER CURNUCK

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR NICHOLAS EDWARD JOHNSON

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD OAKES

View Document

28/03/1228 March 2012 SECRETARY APPOINTED KIMBERLEY JANE ESSOP

View Document

22/12/1122 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1122 December 2011 ARTICLES OF ASSOCIATION

View Document

25/03/1125 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/01/1118 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 87

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBAN SPLASH DIRECTOR LIMITED / 01/10/2009

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

18/01/1018 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED RICHARD EDWARD OAKES

View Document

18/08/0818 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 30/09/06 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN CURNUCK

View Document

16/04/0816 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: TIMBER WHARF 16-22 WORSLEY STREET CASTLEFIELD MANCHESTER M15 4LD

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 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