MOJAM DESIGN LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 29/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS PRIME

View Document

18/10/1318 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 18/09/2012

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 01/10/2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 01/10/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 01/11/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 01/11/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS MNDUMU PRIME / 01/11/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 22 GREEN RIDGES HEADINGTON OXFORD OXFORDSHIRE OX3 8PL UNITED KINGDOM

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR FRANCIS MNDUMU PRIME

View Document

22/09/0822 September 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