- Company Overview for MOJHA LIMITED (04058613)
- Filing history for MOJHA LIMITED (04058613)
- People for MOJHA LIMITED (04058613)
- Charges for MOJHA LIMITED (04058613)
- More for MOJHA LIMITED (04058613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2014 | TM01 | Termination of appointment of Harnek Chera as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from 9 Crondal Place Edgbaston Birmingham B15 2LB on 16 January 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
23 May 2011 | AP01 | Appointment of Mr Mohammed Ihsan as a director | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
30 Mar 2009 | 288a | Secretary appointed mr mohammed ihsan | |
30 Mar 2009 | 288b | Appointment terminated secretary ranjit guraewal | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
20 Jan 2009 | 288b | Appointment terminated director mohammed ihsan | |
16 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
16 Sep 2008 | 288a | Director appointed mr harnek singh chera | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 84 raddlebarn road birmingham west midlands B29 6HH | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 |