About

Registered Number: 06220087
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: 51 Basepoint Business Centre, Oakfield Close, Tewkesbury, GL20 8SD,

 

Established in 2007, Mogo Design Ltd are based in Tewkesbury, it's status at Companies House is "Active". The company has 2 directors listed as Gokani, Meena, Morgan, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOKANI, Meena 19 April 2007 - 1
MORGAN, Richard 19 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 April 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 18 November 2011
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.