(AP03) New secretary appointment on Thu, 9th Nov 2023
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, September 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 14th, September 2023
| incorporation
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed moki technology LIMITEDcertificate issued on 24/01/23
filed on: 24th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Mon, 28th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2022
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 15th, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 10th Oct 2022 - 7.00 GBP
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 14th Oct 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Mar 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Mar 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Mar 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Mar 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th May 2022. New Address: C/O Praxis 1 Poultry London EC2R 8EJ. Previous address: Lennox House 3 Pierrepoint Street Bath BA1 1LB England
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Mar 2021. New Address: Lennox House 3 Pierrepoint Street Bath BA1 1LB. Previous address: C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 10th Nov 2020. New Address: C/O Praxis 1 Poultry London EC2R 8EJ. Previous address: Unit 10 1 Luke Street London EC2A 4PX United Kingdom
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 26th Jun 2019: 10.00 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 26th Jun 2019
filed on: 16th, August 2019
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Aug 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Mar 2018
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Mar 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 27th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Mar 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Wed, 21st Mar 2018: 3.00 GBP
capital
|
|