Download leads from Nexok and grow your business. Find out more

Digital Mojo Limited

Documents

Total Documents75
Total Pages313

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates
7 December 2020Total exemption full accounts made up to 28 February 2020
1 March 2020Confirmation statement made on 15 February 2020 with no updates
29 November 2019Total exemption full accounts made up to 28 February 2019
3 April 2019Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to 43 Hill Farm Way Hazlemere High Wycombe HP15 7SY on 3 April 2019
3 April 2019Termination of appointment of Wincham Accountants Limited as a secretary on 31 March 2019
15 February 2019Confirmation statement made on 15 February 2019 with no updates
12 December 2018Total exemption full accounts made up to 28 February 2018
5 March 2018Confirmation statement made on 16 February 2018 with updates
12 September 2017Unaudited abridged accounts made up to 28 February 2017
12 September 2017Unaudited abridged accounts made up to 28 February 2017
25 August 2017Particulars of variation of rights attached to shares
25 August 2017Particulars of variation of rights attached to shares
11 August 2017Statement of capital following an allotment of shares on 11 June 2016
  • GBP 1,000
11 August 2017Statement of capital following an allotment of shares on 11 June 2016
  • GBP 1,000
9 August 2017Particulars of variation of rights attached to shares
9 August 2017Change of share class name or designation
9 August 2017Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 750
9 August 2017Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 750
9 August 2017Particulars of variation of rights attached to shares
9 August 2017Change of share class name or designation
28 April 2017Director's details changed for Lorraine Marie Jackson on 26 April 2017
28 April 2017Director's details changed for Lorraine Marie Jackson on 25 April 2017
28 April 2017Director's details changed for Lorraine Marie Jackson on 26 April 2017
28 April 2017Director's details changed for Mr Gavin Sayan Jackson on 25 April 2017
28 April 2017Director's details changed for Mr Gavin Sayan Jackson on 25 April 2017
28 April 2017Director's details changed for Mr Gavin Sayan Jackson on 26 April 2017
28 April 2017Director's details changed for Lorraine Marie Jackson on 25 April 2017
28 April 2017Director's details changed for Mr Gavin Sayan Jackson on 26 April 2017
26 April 2017Registered office address changed from 35 Belmont Road St Andrews Bristol BS6 5AP to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 26 April 2017
26 April 2017Registered office address changed from 35 Belmont Road St Andrews Bristol BS6 5AP to Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 26 April 2017
25 April 2017Appointment of Wincham Accountants Limited as a secretary on 25 April 2017
25 April 2017Appointment of Wincham Accountants Limited as a secretary on 25 April 2017
20 February 2017Confirmation statement made on 16 February 2017 with updates
20 February 2017Confirmation statement made on 16 February 2017 with updates
4 November 2016Appointment of Lorraine Marie Jackson as a director on 26 September 2016
4 November 2016Appointment of Lorraine Marie Jackson as a director on 26 September 2016
24 August 2016Total exemption small company accounts made up to 29 February 2016
24 August 2016Total exemption small company accounts made up to 29 February 2016
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
3 July 2015Total exemption small company accounts made up to 28 February 2015
3 July 2015Total exemption small company accounts made up to 28 February 2015
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
21 May 2014Total exemption small company accounts made up to 28 February 2014
21 May 2014Total exemption small company accounts made up to 28 February 2014
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
30 January 2014Director's details changed for Mr Gavin Sayan Jackson on 18 December 2013
30 January 2014Director's details changed for Mr Gavin Sayan Jackson on 18 December 2013
30 January 2014Registered office address changed from 1 Wolseley Road Bristol BS7 8EL United Kingdom on 30 January 2014
30 January 2014Registered office address changed from 1 Wolseley Road Bristol BS7 8EL United Kingdom on 30 January 2014
19 July 2013Total exemption small company accounts made up to 28 February 2013
19 July 2013Total exemption small company accounts made up to 28 February 2013
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
28 June 2012Total exemption small company accounts made up to 29 February 2012
28 June 2012Total exemption small company accounts made up to 29 February 2012
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
12 July 2011Registered office address changed from Garden Flat 14 Zetland Road Bristol BS6 7AD England on 12 July 2011
12 July 2011Director's details changed for Mr Gavin Sayan Jackson on 30 June 2011
12 July 2011Director's details changed for Mr Gavin Sayan Jackson on 30 June 2011
12 July 2011Registered office address changed from Garden Flat 14 Zetland Road Bristol BS6 7AD England on 12 July 2011
30 March 2011Total exemption small company accounts made up to 28 February 2011
30 March 2011Total exemption small company accounts made up to 28 February 2011
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
2 July 2010Total exemption small company accounts made up to 28 February 2010
2 July 2010Total exemption small company accounts made up to 28 February 2010
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders
16 February 2009Incorporation
16 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed