DIGITAL MOJO LIMITED

28 Kensington Gardens, Bath, BA1 6LH, England
StatusACTIVE
Company No.06820496
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DIGITAL MOJO LIMITED is an active private limited company with number 06820496. It was incorporated 15 years, 3 months, 13 days ago, on 16 February 2009. The company address is 28 Kensington Gardens, Bath, BA1 6LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: 43 Hill Farm Way Hazlemere High Wycombe HP15 7SY England

Change date: 2023-01-25

New address: 28 Kensington Gardens Bath BA1 6LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Wincham Accountants Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England

New address: 43 Hill Farm Way Hazlemere High Wycombe HP15 7SY

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 11 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-11

Capital : 1,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 09 Aug 2017

Action Date: 10 Jun 2016

Category: Capital

Type: SH06

Capital : 750 GBP

Date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-25

Officer name: Mr Gavin Sayan Jackson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Gavin Sayan Jackson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Lorraine Marie Jackson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorraine Marie Jackson

Change date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Address

Type: AD01

Old address: 35 Belmont Road St Andrews Bristol BS6 5AP

Change date: 2017-04-26

New address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-25

Officer name: Wincham Accountants Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lorraine Marie Jackson

Appointment date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Sayan Jackson

Change date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: 1 Wolseley Road Bristol BS7 8EL United Kingdom

Change date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mr Gavin Sayan Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Old address: Garden Flat 14 Zetland Road Bristol BS6 7AD England

Change date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA SECURITY LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11481597
Status:ACTIVE
Category:Private Limited Company

ATLAS CLOUD LIMITED

GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA

Number:07297347
Status:ACTIVE
Category:Private Limited Company

DIGITAL ASSOCIATES LTD

"OLD FOX WITH HIS TEETH DRAWN" SCHOOL LANE,ST. ALBANS,AL2 3XU

Number:07890412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENT GROUP (UK) LTD

KENT HOUSE,MANSFIELD,NG18 5BY

Number:05749919
Status:ACTIVE
Category:Private Limited Company

NARWHAL HOLDINGS LTD

24 WINSLOW ROAD,BUCKINGHAM,MK18 3NJ

Number:11957621
Status:ACTIVE
Category:Private Limited Company

SIL MANAGEMENT SERVICES LIMITED

UNIT 1.ROBIN MILLS,,BRADFORD,,

Number:00356329
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source