MOKKA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registered office address changed from 31 High Street London W5 5DB England to 14 the Broadway London W5 2NH on 2024-01-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/05/2219 May 2022 Director's details changed for Mr Krzysztof Jerzy Kacprzak on 2022-05-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

28/09/1828 September 2018 COMPANY NAME CHANGED POLISH FOOD EXPRESS LIMITED CERTIFICATE ISSUED ON 28/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF JERZY KACPRZAK / 01/07/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/07/167 July 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O MURASZKO & CO LTD 50 MOUNT PARK ROAD LONDON W5 2RU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/01/1511 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/12/1418 December 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

01/12/141 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM C/O MURASZKO & CO LTD 50 MOUNT PARK ROAD LONDON W5 2RU ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 31 HIGH STREET LONDON W5 5DB UNITED KINGDOM

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 278A ABBEYDALE ROAD WEMBLEY MIDDLESEX HA0 1TW UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY WERONIKA TADEL-KACPRZAK

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 50 MOUNT PARK ROAD LONDON W5 2RU

View Document

15/09/0915 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED WERONIKA TADEL-KACPRZAK

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY KRZYSTOF SZPANELEWSKI

View Document

28/10/0728 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: GROUND FLOOR FLAT 6 CLEVELAND ROAD WEST EALING LONDON W13 8AU

View Document

02/09/052 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 44 SQUIRES RIDE HEMEL HEMPSTEAD HERTS HP2 6LE

View Document

03/08/043 August 2004 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