Advanced company searchLink opens in new window

MOJO YORK LTD

Company number 11648761

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 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
  • GBP 1