MOJO SKIN & HAIRCARE LTD

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusACTIVE
Company No.08974065
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 3 months, 29 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089740650001

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-17

Capital : 900 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HAMPSHIRE FOODS LIMITED

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

JW FREIGHT LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:08861033
Status:ACTIVE
Category:Private Limited Company

NONLINEAR EBT LIMITED

4TH FLOOR, DEAN COURT,NEWCASTLE UPON TYNE,NE1 1PG

Number:04895425
Status:ACTIVE
Category:Private Limited Company

PURPLE PATCH ARTS

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)

TICKETY-BOO RETAIL LIMITED

COVERSTRUCTURES HOUSE,OTTERY ST MARY,EX11 1RE

Number:10201819
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