Advanced company searchLink opens in new window

MOJHA LIMITED

Company number 04058613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 300
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jan 2012 AD01 Registered office address changed from 9 Crondal Place Edgbaston Birmingham B15 2LB on 16 January 2012
20 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Mr Mohammed Ihsan as a director
18 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
07 Oct 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
19 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
30 Mar 2009 288a Secretary appointed mr mohammed ihsan
30 Mar 2009 288b Appointment terminated secretary ranjit guraewal
03 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
20 Jan 2009 288b Appointment terminated director mohammed ihsan
16 Sep 2008 363a Return made up to 23/08/08; full list of members
16 Sep 2008 288a Director appointed mr harnek singh chera
22 Jan 2008 287 Registered office changed on 22/01/08 from: 84 raddlebarn road birmingham west midlands B29 6HH
26 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
03 Oct 2007 363a Return made up to 23/08/07; full list of members
20 Mar 2007 395 Particulars of mortgage/charge