MAX AND MOJO LIMITED
Status | ACTIVE |
Company No. | 08611489 |
Category | Private Limited Company |
Incorporated | 16 Jul 2013 |
Age | 11 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
MAX AND MOJO LIMITED is an active private limited company with number 08611489. It was incorporated 11 years, 16 days ago, on 16 July 2013. The company address is 3 Cowells Road, Woodstock, OX20 1GB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jul 2024
Action Date: 16 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Barbara Proske
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-11
Officer name: Mr Thomas Matthew Batch
Documents
Change person secretary company with change date
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-11
Officer name: Tom Batch
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Barbara Proske
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-15
Old address: 19 Church Road Woburn Sands Milton Keynes MK17 8TE England
New address: 3 Cowells Road Woodstock OX20 1GB
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-19
Old address: 26 Station Road Woburn Sands MK17 8RW
New address: 19 Church Road Woburn Sands Milton Keynes MK17 8TE
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 24 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-24
Psc name: Barbara Proske
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-24
Officer name: Barbara Proske
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-24
Officer name: Mr Thomas Matthew Batch
Documents
Change person secretary company with change date
Date: 19 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-24
Officer name: Tom Batch
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Matthew Batch
Appointment date: 2016-11-04
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type dormant
Date: 30 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Change registered office address company with date old address
Date: 13 Jan 2014
Action Date: 13 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-13
Old address: Apartment 3 Woodlands Aspley Hill Milton Keynes MK17 8LF United Kingdom
Documents
Incorporation company
Date: 16 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 10372 45 SALISBURY ROAD,CARDIFF,CF24 4AB
Number: | LP017881 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 03774293 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAMPION HOUSE,LONDON,SE16 6BA
Number: | 10825917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 LONG DRIVE,MORPETH,NE61 2DN
Number: | 05899351 |
Status: | ACTIVE |
Category: | Private Limited Company |
78-80 HIGH STREET EAST,WALLSEND,NE28 7RH
Number: | 11734602 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GENESTA ROAD,LONDON,SE18 3EU
Number: | 02885806 |
Status: | ACTIVE |
Category: | Private Limited Company |