MOJI'S PIZZERIA (WETHERBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Current accounting period extended from 2022-03-29 to 2022-03-31 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM HILLCREST HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5DN |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MEHDI NESHAT / 15/03/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MEHDI NESHAT / 15/03/2018 |
15/03/1815 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEHDI NESHAT / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
26/10/0926 October 2009 | Annual return made up to 15 October 2008 with full list of shareholders |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM HILLCREST HAREWOOD ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5DN |
07/07/087 July 2008 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM "HILLCREST" HILLCREST HAREWOOD ROAD COLLINGHAM WETERBY WEST YORKSHIRE LS22 5DN |
11/06/0811 June 2008 | APPOINTMENT TERMINATED SECRETARY GB COMPANY SECRETARIES LIMITED |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE COUNTING HOUSE 5 PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/077 February 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/077 February 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/01/076 January 2007 | SECRETARY RESIGNED |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 2 CASTLE GATE WETHERBY WEST YORKSHIRE LS22 6LE |
06/01/076 January 2007 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
31/08/0331 August 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/12/022 December 2002 | NEW DIRECTOR APPOINTED |
02/12/022 December 2002 | NEW SECRETARY APPOINTED |
02/12/022 December 2002 | DIRECTOR RESIGNED |
02/12/022 December 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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