MOJO ASSETS LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-15 with no updates |
14/07/2514 July 2025 New | Director's details changed for Joanne Chandler on 2025-07-14 |
14/07/2514 July 2025 New | Change of details for Mr Mark Overton as a person with significant control on 2025-07-14 |
14/07/2514 July 2025 New | Director's details changed for Mr Mark Overton on 2025-07-14 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-15 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
23/01/2323 January 2023 | Appointment of Joanne Chandler as a director on 2023-01-22 |
12/12/2212 December 2022 | Cessation of Philip James Welham as a person with significant control on 2021-08-31 |
12/12/2212 December 2022 | Notification of Mark Overton as a person with significant control on 2021-08-31 |
01/12/221 December 2022 | Certificate of change of name |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Confirmation statement made on 2022-07-15 with updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
22/05/2022 May 2020 | COMPANY NAME CHANGED CALIPSCO LTD CERTIFICATE ISSUED ON 22/05/20 |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WELHAM / 04/04/2019 |
04/04/194 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP WELHAM / 04/04/2019 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
11/04/1811 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
08/12/168 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PRICE |
09/10/169 October 2016 | DIRECTOR APPOINTED MR MARTYN JOHN PRICE |
16/07/1616 July 2016 | 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