MOJJI LS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Confirmation statement made on 2025-08-11 with no updates |
| 30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 17/01/2417 January 2024 | Change of details for Mohammed Amier as a person with significant control on 2023-01-01 |
| 17/01/2417 January 2024 | Confirmation statement made on 2023-08-22 with updates |
| 17/01/2417 January 2024 | Notification of Zahraa Qasim as a person with significant control on 2023-01-01 |
| 21/11/2321 November 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
| 25/10/2325 October 2023 | Second filing of Confirmation Statement dated 2016-08-22 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 01/06/231 June 2023 | Registration of charge 077483600006, created on 2023-05-31 |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 22/03/2322 March 2023 | Registration of charge 077483600005, created on 2023-03-06 |
| 22/03/2322 March 2023 | Registration of charge 077483600004, created on 2023-03-06 |
| 03/05/223 May 2022 | Registered office address changed from Montdore House Highgate Hill London N19 5NL England to 381 Church Lane Kingsbury London NW9 8JB on 2022-05-03 |
| 26/03/2226 March 2022 | Registered office address changed from 381 Church Lane Kingsbury London NW9 8JB England to Montdore House Highgate Hill London N19 5NL on 2022-03-26 |
| 08/10/218 October 2021 | Registered office address changed from 173 Offord Road London N1 1LR to 381 Church Lane Kingsbury London NW9 8JB on 2021-10-08 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-08-22 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 09/08/219 August 2021 | Registered office address changed from 381 Church Lane Kingsbury London NW9 8JB England to 173 Offord Road London N1 1LR on 2021-08-09 |
| 30/05/2130 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/05/2031 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077483600003 |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 41 WYNDALE AVENUE KINGSBURY NW9 9PT |
| 29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077483600002 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077483600001 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 14/11/1814 November 2018 | DISS40 (DISS40(SOAD)) |
| 13/11/1813 November 2018 | FIRST GAZETTE |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 27/05/1827 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 21/05/1821 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JAFFAR AMIER / 23/10/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
| 05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 19/11/1619 November 2016 | DISS40 (DISS40(SOAD)) |
| 18/11/1618 November 2016 | Confirmation statement made on 2016-08-22 with updates |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 14/10/1514 October 2015 | Annual return made up to 22 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 23/12/1423 December 2014 | DISS40 (DISS40(SOAD)) |
| 21/12/1421 December 2014 | Annual return made up to 22 August 2014 with full list of shareholders |
| 16/12/1416 December 2014 | FIRST GAZETTE |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 14/11/1314 November 2013 | Annual return made up to 22 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 10/02/1310 February 2013 | Annual return made up to 22 August 2012 with full list of shareholders |
| 22/08/1122 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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