- Company Overview for MOJO-D LIMITED (06393421)
- Filing history for MOJO-D LIMITED (06393421)
- People for MOJO-D LIMITED (06393421)
- Charges for MOJO-D LIMITED (06393421)
- Registers for MOJO-D LIMITED (06393421)
- More for MOJO-D LIMITED (06393421)
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) |
---|---|---|---|
04 Aug 2016 | AD03 | Register(s) moved to registered inspection location Quayseco Glass Wharf Bristol BS2 0ZX | |
15 Apr 2016 | AD03 | Register(s) moved to registered inspection location Quayseco Glass Wharf Bristol BS2 0ZX | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
30 Sep 2015 | AD02 | Register inspection address has been changed to Quayseco Glass Wharf Bristol BS2 0ZX | |
07 Jan 2015 | AP01 | Appointment of Mr Justinian Joseph Ash as a director on 22 December 2014 | |
05 Jan 2015 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 22 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 5 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Sarah Jayne Ganderton as a secretary on 22 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Philip John Denson as a director on 22 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 22 December 2014 | |
05 Jan 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Mark Andrew Ganderton as a director on 22 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Dr Julian Francis Perry as a director on 22 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 22 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | CH01 | Director's details changed for Mark Andrew Ganderton on 1 January 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Philip John Denson on 1 January 2014 | |
24 Oct 2014 | CH03 | Secretary's details changed for Sarah Jayne Ganderton on 1 January 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Swinford House, Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 24 October 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
21 Nov 2012 | CH01 | Director's details changed for Mr Philip John Denson on 18 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders |