MOJOS CLOTHING LIMITED
Status | ACTIVE |
Company No. | 08871393 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MOJOS CLOTHING LIMITED is an active private limited company with number 08871393. It was incorporated 10 years, 4 months, 17 days ago, on 31 January 2014. The company address is 24 Courtbrook, Fairford, GL7 4BE, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: 24 Courtbrook Fairford GL7 4BE
Old address: Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW England
Change date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-15
New address: Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW
Old address: Little Portion Toadpit Lane West Hill Ottery St. Mary EX11 1TR England
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
New address: Little Portion Toadpit Lane West Hill Ottery St. Mary EX11 1TR
Change date: 2017-11-15
Old address: 24 Courtbrook Courtbrook Fairford Gloucestershire GL7 4BE England
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Jamie Beaumont
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
New address: 24 Courtbrook Courtbrook Fairford Gloucestershire GL7 4BE
Change date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Some Companies
80 FLAMBOROUGH ROAD,RUISLIP,HA4 0DH
Number: | 11372385 |
Status: | ACTIVE |
Category: | Private Limited Company |
FML HAIR AND BEAUTY PRODUCTS LTD
19 POLEGATE DRIVE,LEIGH,WN7 5TB
Number: | 11765064 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAWSONS COURT,DARLINGTON,DL2 2LX
Number: | 09644273 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 4BH
Number: | 04174239 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SWANFEILD STREET SWANFIELD STREET,LONDON,E2 7DS
Number: | 11625991 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BRIXTON HILL,LONDON,SW2 1QN
Number: | 07349855 |
Status: | ACTIVE |
Category: | Private Limited Company |