About

Registered Number: 04704375
Date of Incorporation: 19/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Bramley Cottage, Hodgetts Lane, Berkswell, Coventry, CV7 7DH

 

Established in 2003, Moko Print Creations Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Brenda Mary 25 March 2003 - 1
SHUTER, Kevin Alastair 25 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.