TOUCH OF MOJO LIMITED

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Return of final meeting in a members' voluntary winding up

View Document

25/10/2225 October 2022 Declaration of solvency

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-10-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for a person with significant control

View Document

14/12/2114 December 2021 Director's details changed for Raymond Leslie Armes on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Raymond Leslie Armes as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Secretary's details changed for Julie Armes on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mrs Julie Armes on 2021-12-14

View Document

19/11/2119 November 2021 Director's details changed for Mrs Julie Armes on 2021-11-19

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

19/11/2119 November 2021 Director's details changed for Raymond Leslie Armes on 2021-11-19

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CESSATION OF NATHAN ARMES AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ARMES

View Document

08/07/198 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ARMES / 07/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 7412.50

View Document

15/08/1315 August 2013 ADOPT ARTICLES 09/08/2013

View Document

15/08/1315 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRIEST

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID PRIEST

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ARMES / 06/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ARMES / 06/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE ARMES / 06/11/2010

View Document

30/12/1030 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 ADOPT ARTICLES 02/11/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DR JULIE ARMES

View Document

20/04/0920 April 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

06/11/086 November 2008 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