Advanced company searchLink opens in new window

MOX LONDON LIMITED

Company number 10844977

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)
28 Jul 2021 TM01 Termination of appointment of Oliver Blitz as a director on 14 July 2021
28 Jul 2021 PSC07 Cessation of John Basil Saunders as a person with significant control on 14 July 2021
07 Apr 2021 TM01 Termination of appointment of Alistair Lorn Stewart as a director on 1 April 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 May 2020 AD01 Registered office address changed from Unit 34B Wharf Road London N1 7UX United Kingdom to Nh Studio 3, Richmond Lane Netil House & Richmond House 1 Westgate Street London London E8 3RL on 29 May 2020
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
23 Jun 2019 PSC07 Cessation of Alistair Lorn Stewart as a person with significant control on 23 June 2019
23 Jan 2019 AAMD Amended micro company accounts made up to 30 June 2018
05 Dec 2018 AA Micro company accounts made up to 30 June 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
17 Jul 2018 AD01 Registered office address changed from Wework 115 Mare Street London E8 4RU United Kingdom to Unit 34B Wharf Road London N1 7UX on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Alexander Carmine Pietrovito on 17 July 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
03 Jun 2018 PSC01 Notification of John Basil Saunders as a person with significant control on 8 May 2018
21 May 2018 AD01 Registered office address changed from 7-10 Charlotte Mews London W1T 4EF England to Wework 115 Mare Street London E8 4RU on 21 May 2018
21 May 2018 AP01 Appointment of Mr John Basil Saunders as a director on 8 May 2018
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 30,000
27 Mar 2018 TM01 Termination of appointment of Sukhpal Bains as a director on 27 March 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 30,000
22 Nov 2017 AP01 Appointment of Mr Alan Nuttall as a director on 8 November 2017
21 Nov 2017 AP01 Appointment of Mr Sukhpal Bains as a director on 8 November 2017
21 Nov 2017 AP01 Appointment of Mr Oscar James Eavis as a director on 8 November 2017
21 Nov 2017 AP01 Appointment of Mr Matthew Bolton as a director on 8 November 2017