- Company Overview for MOJO YORK LTD (11648761)
- Filing history for MOJO YORK LTD (11648761)
- People for MOJO YORK LTD (11648761)
- More for MOJO YORK LTD (11648761)
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 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
04 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Matthew John Dale on 1 April 2020 | |
26 Oct 2020 | PSC04 | Change of details for Mr Matthew John Dale as a person with significant control on 1 April 2020 | |
26 Oct 2020 | CH03 | Secretary's details changed for Miss Molly Dale on 1 April 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 26 October 2020 | |
22 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from 3 Horizon Court York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
08 Nov 2019 | PSC01 | Notification of Matthew Dale as a person with significant control on 28 October 2019 | |
08 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2019 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Matthew John Dale on 9 November 2018 | |
16 Nov 2018 | CH03 | Secretary's details changed for Miss Molly Dale on 9 November 2018 | |
29 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-29
|