MOJO DESIGN & ANIMATION STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Registered office address changed from 50 Seymour Street London W1H 7JG England to 17 Grange Gardens Heath and Reach Leighton Buzzard Bedfordshire LU7 0BH on 2025-09-29 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/05/244 May 2024 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-05-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH WINSTON / 03/07/2018 |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WINSTON / 03/07/2018 |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH WINSTON / 27/06/2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH |
06/11/146 November 2014 | 31/03/14 TOTAL EXEMPTION FULL |
10/03/1410 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
15/11/1315 November 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WINSTON / 01/01/2013 |
26/03/1326 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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