Advanced company searchLink opens in new window

MOSSAP UK LTD

Company number 10982733

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)
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
22 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
26 Nov 2024 COCOMP Order of court to wind up
06 Sep 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
17 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2024 AA Micro company accounts made up to 30 September 2023
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2023 AA Micro company accounts made up to 30 September 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr Alexander Marrow as a person with significant control on 1 March 2023
24 Mar 2023 TM01 Termination of appointment of Liam Redford as a director on 1 March 2023
24 Mar 2023 PSC07 Cessation of Liam Redford as a person with significant control on 1 March 2023
24 Mar 2023 PSC01 Notification of Alexander Marrow as a person with significant control on 1 March 2023
24 Mar 2023 AP01 Appointment of Mr Alexander Marrow as a director on 1 March 2023
14 Mar 2023 CERTNM Company name changed uk inpero LTD\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
11 Jan 2023 CERTNM Company name changed uprightbiz LIMITED\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
03 Jan 2023 CS01 Confirmation statement made on 4 May 2022 with updates
20 Sep 2022 AD01 Registered office address changed from , 205 Unit 10 Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA, England to 10 Parnaby Street Leeds LS10 3BX on 20 September 2022
15 Sep 2022 CERTNM Company name changed techlv LTD\certificate issued on 15/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
14 Sep 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2022 PSC01 Notification of Liam Redford as a person with significant control on 2 February 2022
14 Sep 2022 AP01 Appointment of Mr Liam Redford as a director on 2 February 2022