- Company Overview for MOZAIC-SERVICES LTD (08381818)
- Filing history for MOZAIC-SERVICES LTD (08381818)
- People for MOZAIC-SERVICES LTD (08381818)
- Charges for MOZAIC-SERVICES LTD (08381818)
- More for MOZAIC-SERVICES LTD (08381818)
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
|
|
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2022
|
|
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
|
|
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 |