Advanced company searchLink opens in new window

VITA MOJO INTERNATIONAL LTD

Company number 09852472

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)
13 Apr 2024 CH01 Director's details changed for Stefan Catoiu on 13 April 2024
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
13 Mar 2024 TM02 Termination of appointment of Sanjay Kunal Bowry as a secretary on 10 March 2024
13 Mar 2024 AP03 Appointment of Mr Matthew Russell Tyne as a secretary on 10 March 2024
12 Dec 2023 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 May 2023 MR04 Satisfaction of charge 098524720001 in full
05 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
12 Sep 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 AP03 Appointment of Mr Sanjay Kunal Bowry as a secretary on 6 July 2022
22 Jul 2022 AP01 Appointment of Mr Zakary Scott Ewen as a director on 20 May 2022
15 Jun 2022 AP01 Appointment of Morad Elhafed as a director on 20 May 2022
07 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: transfer of shares 20/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 PSC07 Cessation of Vm Mod Partnerships S.C.Sp as a person with significant control on 23 May 2022
07 Jun 2022 PSC07 Cessation of Vm Mod Partnership S.C.Sp. as a person with significant control on 23 May 2022
07 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 TM01 Termination of appointment of Egee Venture S.A.S as a director on 20 May 2022
06 Jun 2022 TM01 Termination of appointment of Kenan Altunis as a director on 20 May 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 49,957.375
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
14 Jan 2022 MR01 Registration of charge 098524720001, created on 12 January 2022
15 Dec 2021 RP04AP01 Second filing for the appointment of Mr Marius Lance Morris Barnett as a director
17 Nov 2021 CH01 Director's details changed for Marius Lance Morris Barnett on 12 November 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 33,329.938
05 Oct 2021 AA Full accounts made up to 31 December 2020