Advanced company searchLink opens in new window

MOZAIC-SERVICES LTD

Company number 08381818

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)
31 Oct 2024 AA Full accounts made up to 31 January 2024
09 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
10 Apr 2024 PSC05 Change of details for Delta Bidco Limited as a person with significant control on 28 March 2023
02 Nov 2023 AA Full accounts made up to 31 January 2023
11 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
22 Feb 2023 AP01 Appointment of Mr Barry David Shaw as a director on 10 February 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 102.5
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 102
22 Jul 2022 PSC07 Cessation of Stephen Laurence Tuppen as a person with significant control on 13 July 2022
22 Jul 2022 PSC07 Cessation of David John Courtley as a person with significant control on 13 July 2022
22 Jul 2022 PSC02 Notification of Delta Bidco Limited as a person with significant control on 13 July 2022
22 Jul 2022 MR01 Registration of charge 083818180001, created on 13 July 2022
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 41 Lothbury London EC2R 7HG England to 1 King William Street King William Street London EC4N 7AF on 19 January 2022
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from Kreston Reeves Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX to 41 Lothbury London EC2R 7HG on 10 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 January 2018