DIGITAL MOJO LIMITED
Status | ACTIVE |
Company No. | 06820496 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Capital variation of rights attached to shares
Date: 25 Aug 2017
Category: Capital
Type: SH10
Documents
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
Capital variation of rights attached to shares
Date: 09 Aug 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Aug 2017
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 09 Aug 2017
Action Date: 10 Jun 2016
Category: Capital
Type: SH06
Capital : 750 GBP
Date: 2016-06-10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11481597 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERATOR STUDIOS,NEWCASTLE UPON TYNE,NE1 2LA
Number: | 07297347 |
Status: | ACTIVE |
Category: | Private Limited Company |
"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 HOUSE,MANSFIELD,NG18 5BY
Number: | 05749919 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |