Advanced company searchLink opens in new window

MOJIWORKS LIMITED

Company number 10324569

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)
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
30 Jan 2019 AP01 Appointment of Mr Yacine Rafael Louis Ghalim as a director on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Petteri Koponen as a director on 29 January 2019
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 AD01 Registered office address changed from , Wheelwright Cottage the Street, North Warnborough, Hook, RG29 1BL, England to 13 Quarry Street Guildford GU1 3UY on 29 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Matthew Wiggins on 25 January 2018
13 Dec 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
21 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 82,382.00
21 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
20 Sep 2017 AP01 Appointment of Mr Robert Warriner Moffat as a director on 7 September 2017
20 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2017 TM01 Termination of appointment of Alan James Harding as a director on 7 September 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 27,657
01 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2017 CH01 Director's details changed for Mr Matthew Wiggins on 26 May 2017
26 May 2017 CH01 Director's details changed for Mr Matthew Wiggins on 26 May 2017
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 12.50000
20 Jan 2017 SH02 Sub-division of shares on 30 November 2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 30/11/2016
20 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 'Agreements' 30/11/2016
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2017 AP01 Appointment of Petteri Koponen as a director on 30 November 2016
11 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-11
  • GBP 10