S J MOGER LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/05/2421 May 2024 Declaration of solvency

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Appointment of Mrs Katherine Elizabeth Moger as a secretary on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of John Michael Fisher as a secretary on 2023-09-28

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Director's details changed for Stephen Joseph Moger on 2020-12-01

View Document

30/09/2230 September 2022 Change of details for Stephen Joseph Moger as a person with significant control on 2020-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor, West Barn North Frith Farm, Hadlow Tonbridge Kent TN11 9QU on 2021-06-30

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071766130003

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL FISHER / 03/09/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH MOGER / 05/01/2013

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/04/1113 April 2011 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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