Advanced company searchLink opens in new window

MOJO-D LIMITED

Company number 06393421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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