Advanced company searchLink opens in new window

MOSAIC SPA AND HEALTH CLUBS LIMITED

Company number 07468623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
15 May 2023 PSC02 Notification of Marches Leisure Services Limited as a person with significant control on 10 May 2023
15 May 2023 PSC07 Cessation of David Edward Courteen as a person with significant control on 10 May 2023
15 May 2023 AP01 Appointment of Mr Heath Simon Evans as a director on 10 May 2023
15 May 2023 TM01 Termination of appointment of Stephen John Randall Philpott as a director on 10 May 2023
27 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
08 Feb 2021 AA Accounts for a small company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
27 Dec 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
16 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 MA Memorandum and Articles of Association
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Aug 2019 SH06 Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 15,092.47
27 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Aug 2019 SH03 Purchase of own shares.
16 Aug 2019 MR04 Satisfaction of charge 2 in full
16 Aug 2019 MR04 Satisfaction of charge 3 in full
16 Aug 2019 MR04 Satisfaction of charge 1 in full
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 34,262.47