About

Registered Number: 04058613
Date of Incorporation: 23/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: MAINSTREAM ACCOUNTANCY SERVICES, 527 Moseley Road, Balsall Heath, Birmingham, B12 9BU

 

Mojha Ltd was setup in 2000, it's status at Companies House is "Active". We don't know the number of employees at the company. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 October 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 May 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 11 November 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
395 - Particulars of a mortgage or charge 23 August 2002
363a - Annual Return 21 August 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
363a - Annual Return 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
225 - Change of Accounting Reference Date 27 March 2001
287 - Change in situation or address of Registered Office 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2007 Fully Satisfied

N/A

Legal charge 05 October 2004 Fully Satisfied

N/A

Legal charge 23 September 2004 Fully Satisfied

N/A

Debenture 13 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.