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)
25 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr Oliver Gerard Wright on 1 January 2012
25 Jan 2013 CH01 Director's details changed for Mr Steve Taylor on 1 January 2012
25 Jan 2013 CH01 Director's details changed for Mr David Edward Courteen on 1 January 2012
16 Jan 2013 MISC Section 519
16 Jan 2013 AUD Auditor's resignation
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 31,998.60
31 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2012 CH01 Director's details changed for Oliver Gerard Wright on 25 July 2011
09 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 10,127
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 3,001
18 Mar 2011 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 18 March 2011
17 Mar 2011 AP03 Appointment of Oliver Wright as a secretary
16 Mar 2011 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
01 Mar 2011 TM01 Termination of appointment of Emw Directors Limited as a director
01 Mar 2011 TM01 Termination of appointment of Ian Zant-Boer as a director
01 Mar 2011 AP01 Appointment of Mr Paul Joseph Beaumont as a director
01 Mar 2011 AP01 Appointment of Oliver Gerard Wright as a director
01 Mar 2011 AP01 Appointment of Steve Taylor as a director
01 Mar 2011 AP01 Appointment of David Edward Courteen as a director