MOKHA LIMITED

22 Regents Park Road, Southampton, SO15 8PL, England
StatusACTIVE
Company No.09138248
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

MOKHA LIMITED is an active private limited company with number 09138248. It was incorporated 9 years, 9 months, 29 days ago, on 18 July 2014. The company address is 22 Regents Park Road, Southampton, SO15 8PL, England.



Company Fillings

Change account reference date company previous shortened

Date: 13 Mar 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-30

Officer name: Mr Yash Nileshbhai Thakkar

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yash Nileshbhai Thakkar

Notification date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: Unit 2, Empress Heights College Street Southampton SO14 3LA England

New address: 22 Regents Park Road Southampton SO15 8PL

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Caroline Morris

Cessation date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: 43 Beaufort Avenue Langland Swansea SA3 4PB Wales

New address: Unit 2, Empress Heights College Street Southampton SO14 3LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

Old address: The Gable House New Farm Road Alresford SO24 9QP England

New address: 43 Beaufort Avenue Langland Swansea SA3 4PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: The Gable House New Farm Road Alresford SO24 9QP

Old address: C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA

Change date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Jayne Caroline Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 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 total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jayne Caroline Morris

Change date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jayne Caroline Morris

Change date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raheel Khan

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raheel Khan

Change date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 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 total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 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 total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 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 micro entity

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jayne Caroline Morris

Change date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA

Change date: 2015-01-14

Old address: Empress Heights College Street Southampton Hampshire SO14 3LA England

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jayne Caroline Morris

Change date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

New address: Empress Heights College Street Southampton Hampshire SO14 3LA

Old address: 21 Southampton Street Southampton Hampshire SO15 2ED England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 091382480001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raheel Khan

Appointment date: 2014-07-22

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADZOW HOLDINGS LIMITED

47 STRATHORD STREET,GLASGOW,G32 7SY

Number:SC029310
Status:ACTIVE
Category:Private Limited Company

EESAA (UK) LIMITED

20 THE PADDOCKS,BEDFORD,MK45 1XF

Number:07649446
Status:ACTIVE
Category:Private Limited Company

FASSO HEALTH CARE LTD

66 CARDINAL CRESCENT,LEEDS,LS11 8HH

Number:09789960
Status:ACTIVE
Category:Private Limited Company

FAYRE OAKS LIMITED

IVY COURT 61 HIGH STREET,BRISTOL,BS48 1AW

Number:02604424
Status:ACTIVE
Category:Private Limited Company

ROOSTEL LIMITED

182 OLD ROAD EAST,GRAVESEND,DA12 1PG

Number:10723303
Status:ACTIVE
Category:Private Limited Company

RYAN DEVELOPMENTS LIMITED

REDBRIDGE FARM DOLMANS HILL,POOLE,BH16 6HP

Number:05146498
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