- Company Overview for MOX LONDON LIMITED (10844977)
- Filing history for MOX LONDON LIMITED (10844977)
- People for MOX LONDON LIMITED (10844977)
- More for MOX LONDON LIMITED (10844977)
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
|
|
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
|
|
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
|
|
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 |