MOJO SWOPTOPS PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Richard Malachy Ward on 2025-06-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Richard Malachy Ward as a person with significant control on 2025-06-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Daniel Charles Lucas Slight as a person with significant control on 2025-06-01

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Daniel Charles Lucas Slight on 2025-06-01

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Richard Malachy Ward on 2025-06-01

View Document

11/03/2511 March 2025 Change of details for Mr Daniel Charles Lucas Slight as a person with significant control on 2025-03-11

View Document

20/02/2520 February 2025 Change of details for Cynthia Black as a person with significant control on 2024-08-12

View Document

20/02/2520 February 2025 Change of details for Richard Malachy Ward as a person with significant control on 2024-08-12

View Document

20/02/2520 February 2025 Change of details for Mr Daniel Charles Lucas Slight as a person with significant control on 2024-08-12

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Registered office address changed from Office C, Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-12

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM CAWDRIES MONTREAL ROAD SEVENOAKS TN13 2EP ENGLAND

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY CRISTA CLOUTIER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM OWL LODGE LANGTON RD. SPELDHURST TUNBRIDGE WELLS KENT TN3 0NP

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MALACHY WARD

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA RUDE

View Document

25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CRISTA CLOUTIER / 02/01/2015

View Document

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALACHY WARD / 02/01/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR DANIEL CHARLES LUCAS SLIGHT

View Document

13/06/1313 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SLIGHT

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MRS. DONNA LYNNE RUDE

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR APPOINTED RICHARD MALACHY WARD

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

11/03/1011 March 2010 SECRETARY APPOINTED CRISTA CLOUTIER

View Document

08/04/098 April 2009 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