Advanced company searchLink opens in new window

MOSAAC LIMITED

Company number 07984481

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)
19 Dec 2019 CH01 Director's details changed for Mrs Caroline Eaden on 19 December 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
14 Mar 2019 AP01 Appointment of Mr Daryl James Clarke as a director on 2 January 2019
14 Mar 2019 TM01 Termination of appointment of Stephen Hall as a director on 31 January 2019
11 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Oct 2018 TM01 Termination of appointment of Allan Martin as a director on 22 October 2018
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
01 Feb 2018 SH08 Change of share class name or designation
01 Feb 2018 SH10 Particulars of variation of rights attached to shares
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 163.00
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 CC04 Statement of company's objects
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 TM01 Termination of appointment of Gary Charlesworth as a director
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AP01 Appointment of Gary Charlesworth as a director
29 Apr 2013 AP01 Appointment of Mr Stephen Hall as a director