Advanced company searchLink opens in new window

MOJATU LIMITED

Company number 07569105

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)
20 Jun 2014 AP01 Appointment of Mr Ebrima Sallah as a director
19 Jun 2014 AP03 Appointment of Mr Frank Kamau as a secretary
19 Jun 2014 TM02 Termination of appointment of Ebrima Sallah as a secretary
19 Jun 2014 TM01 Termination of appointment of Francis Waihenya as a director
17 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000,000
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 100,000
09 Jan 2014 AD01 Registered office address changed from 166 Alfreton Road Nottingham NG7 3NS England on 9 January 2014
18 Oct 2013 AP03 Appointment of Mr Ebrima Sallah as a secretary
18 Oct 2013 TM01 Termination of appointment of Ebrima Sallah as a director
18 Oct 2013 TM02 Termination of appointment of Norma Gregory as a secretary
12 Sep 2013 AP01 Appointment of Mr Ebrima Sallah as a director
14 Aug 2013 AD01 Registered office address changed from C/O 164 Alfreton Road 164 Alfreton Road Nottingham NG7 3NS England on 14 August 2013
13 Jun 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
13 Jun 2013 AP01 Appointment of Bishop Francis Waihenya as a director
12 Jun 2013 TM01 Termination of appointment of Kabuga Muhuthu as a director
12 Jun 2013 AP03 Appointment of Miss Norma Jacqueline Gregory as a secretary
19 Jan 2013 TM02 Termination of appointment of Mary Peter as a secretary
13 Jan 2013 AP01 Appointment of Mr Kabuga Johnson Muhuthu as a director
13 Jan 2013 TM01 Termination of appointment of Muturi Chege as a director
18 Dec 2012 TM01 Termination of appointment of Mary Peter as a director
18 Dec 2012 AP01 Appointment of Mr Muturi Chege as a director
18 Dec 2012 AP03 Appointment of Miss Mary Peter as a secretary
17 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AD01 Registered office address changed from 206 Nuthall Road Nottingham NG8 5DY England on 12 December 2012