MOJO SKIN & HAIRCARE LTD
Status | ACTIVE |
Company No. | 08974065 |
Category | Private Limited Company |
Incorporated | 02 Apr 2014 |
Age | 10 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MOJO SKIN & HAIRCARE LTD is an active private limited company with number 08974065. It was incorporated 10 years, 3 months, 29 days ago, on 02 April 2014. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jul 2024
Action Date: 29 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-29
Documents
Mortgage satisfy charge full
Date: 15 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089740650001
Documents
Mortgage charge whole cease and release with charge number
Date: 19 Dec 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 089740650001
Documents
Resolution
Date: 06 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Sep 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Capital allotment shares
Date: 31 Aug 2023
Action Date: 10 May 2023
Category: Capital
Type: SH01
Date: 2023-05-10
Capital : 1,231 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2023
Action Date: 24 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089740650002
Charge creation date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Capital allotment shares
Date: 15 Sep 2022
Action Date: 06 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-06
Capital : 1,097 GBP
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Capital allotment shares
Date: 14 Sep 2022
Action Date: 02 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-02
Capital : 1,119 GBP
Documents
Capital allotment shares
Date: 14 Sep 2022
Action Date: 28 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-28
Capital : 1,086 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089740650001
Charge creation date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Paul Francis Adrian
Documents
Capital allotment shares
Date: 12 Oct 2021
Action Date: 06 Aug 2021
Category: Capital
Type: SH01
Date: 2021-08-06
Capital : 1,097 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change account reference date company previous shortened
Date: 28 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-29
New date: 2020-09-28
Documents
Capital allotment shares
Date: 27 Apr 2021
Action Date: 26 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-26
Capital : 1,075 GBP
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 08 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-08
Psc name: Mr Paul Francis Adrian
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Change to a person with significant control
Date: 11 Jul 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Paul Francis Adrian
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Paul Francis Adrian
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Capital allotment shares
Date: 12 Jan 2018
Action Date: 08 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-08
Capital : 1,053 GBP
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Francis Adrian
Notification date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital cancellation shares
Date: 10 Nov 2015
Action Date: 14 Oct 2015
Category: Capital
Type: SH06
Date: 2015-10-14
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 14 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-14
Capital : 1,000 GBP
Documents
Resolution
Date: 10 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 25 Jun 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jun 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jun 2015
Action Date: 17 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-17
Capital : 900 GBP
Documents
Resolution
Date: 25 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change account reference date company current extended
Date: 05 Jun 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-09-30
Documents
Incorporation company
Date: 02 Apr 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 6 COPSE BUSINESS CENTRE,SOUTHAMPTON,SO40 9LX
Number: | 08008164 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPS PLUMBING & HEATING (SOUTH YORKSHIRE) LTD
6A STATION ROAD,SHEFFIELD,S21 4FX
Number: | 08537026 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 08861033 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, DEAN COURT,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 04895425 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE ENTERPRISE CENTRE,LEEDS,LS11 8ND
Number: | 07047385 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
COVERSTRUCTURES HOUSE,OTTERY ST MARY,EX11 1RE
Number: | 10201819 |
Status: | ACTIVE |
Category: | Private Limited Company |