MOJI MOJI DESIGNS LIMITED

05933562
FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 3 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 4 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
29 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 4 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Charles Richard Waddington) 2 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 4 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
10 May 2018 officers Change of particulars for director (Mr Charles Richard Waddington) 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 3 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 mortgage Registration of a charge 6 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
18 Nov 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
11 Oct 2012 annual-return Annual Return 3 Buy now
11 Oct 2012 officers Termination of appointment of secretary (Adam & Co Secretarial Limited) 1 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for corporate secretary (Adam & Co Secretarial Limited) 2 Buy now
20 Sep 2010 officers Termination of appointment of director (Colin Walker Morrison) 1 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
31 Jul 2009 address Registered office changed on 31/07/2009 from velocity business & innovation centre listerhills, bradford west yorkshire BD7 1BX 1 Buy now
25 Nov 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 3 Buy now
23 Oct 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: unit 14 velocity business & innovation centre listerhills bradford west yorkshire BD7 1BX 1 Buy now
15 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: 62 water lane farnley leeds west yorkshire LS12 5LX 1 Buy now
07 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2006 capital Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: first floor 1 edmund street bradford west yorkshire BD5 0BH 1 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
13 Sep 2006 incorporation Incorporation Company 13 Buy now