MOJO DENIM LIMITED

4 The Ink Building 4 The Ink Building, London, W10 6DR, England
StatusACTIVE
Company No.07708834
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

MOJO DENIM LIMITED is an active private limited company with number 07708834. It was incorporated 12 years, 9 months, 27 days ago, on 18 July 2011. The company address is 4 The Ink Building 4 The Ink Building, London, W10 6DR, England.



Company Fillings

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-04

Psc name: Ms Asha Lakhani

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-04

Officer name: Ms Asha Lakhani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 4 the Ink Building 130 Barlby Road London W10 6DR

Change date: 2023-04-04

Old address: 2.06 Grand Union Studios 332 Ladbroke Grove London W10 5AD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: Third Floor, 1 New Fetter Lane London EC4A 1AN

Change date: 2017-04-07

New address: 2.06 Grand Union Studios 332 Ladbroke Grove London W10 5AD

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: Third Floor, 1 New Fetter Lane London EC4A 1AN

Old address: 1 New Fetter Lane London EC4A 1AN

Change date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-28

Officer name: Atulkumar Lakhani

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: C/O C/O Ashfords Llp Accurist House 44 Baker Street London W1U 7AL United Kingdom

Change date: 2014-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: Rochman Landau Llp Accurist House 44 Baker Street London W1U 7AL United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Atulkumar Lakhani

Change date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Ms Asha Lakhani

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mojo denim LIMITED\certificate issued on 22/12/11

Documents

View document PDF

Change of name notice

Date: 22 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA TAPS UK LTD

DAN HOUSE 307 ELVEDEN ROAD,LONDON,NW10 7ST

Number:08952658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BONAFIDE SERVICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08193113
Status:ACTIVE
Category:Private Limited Company

DISTRICT & SUBURBAN PROPERTIES LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:02066154
Status:ACTIVE
Category:Private Limited Company

FINANCIAL ADVISER CONNECTIONS LTD.

YORK HOUSE,ASHBY-DE-LA-ZOUCH,LE65 2UG

Number:06374085
Status:ACTIVE
Category:Private Limited Company

SV CRANE LTD

19 PELLY AVENUE,WITHAM,CM8 1JJ

Number:10199900
Status:ACTIVE
Category:Private Limited Company

THE LITTLE POST & CHAIN COMPANY LIMITED

UNIT 3A AREA A,PRESTON,PR3 1GD

Number:06198973
Status:ACTIVE
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