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 Nov 2020 PSC07 Cessation of Afzal Pervez as a person with significant control on 11 June 2020
17 Nov 2020 PSC01 Notification of Afzal Pervez as a person with significant control on 10 June 2020
17 Nov 2020 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 17 November 2020
17 Nov 2020 TM01 Termination of appointment of Liam Kyle Redford as a director on 7 February 2020
17 Nov 2020 PSC07 Cessation of Afzal Pervez as a person with significant control on 8 July 2020
16 Nov 2020 AP01 Appointment of Mr Liam Kyle Redford as a director on 6 February 2020
16 Nov 2020 AD01 Registered office address changed from , 22 Overing Close, Leicester, LE4 7QS to 10 Parnaby Street Leeds LS10 3BX on 16 November 2020
06 Nov 2020 AD01 Registered office address changed from , 12 Gulliver Close, Northolt, Middlesex, UB5 5QB to 10 Parnaby Street Leeds LS10 3BX on 6 November 2020
30 Oct 2020 AD01 Registered office address changed from , 2 Cemetery Rd, Market Drayton, TF9 3BD, England to 10 Parnaby Street Leeds LS10 3BX on 30 October 2020
12 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
11 Jun 2020 PSC01 Notification of Afzal Pervez as a person with significant control on 10 June 2020
11 Jun 2020 PSC07 Cessation of Jamie Edwin Renton Cooper as a person with significant control on 10 June 2020
11 Jun 2020 TM01 Termination of appointment of Jamie Edwin Renton Cooper as a director on 10 June 2020
11 Jun 2020 AP01 Appointment of Mr Afzal Pervez as a director on 10 June 2020
11 Jun 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
13 Feb 2020 PSC01 Notification of Jamie Edwin Renton Cooper as a person with significant control on 11 February 2020
13 Feb 2020 AD01 Registered office address changed from , Office 13 50 Broad Street, Stoke-on-Trent, ST1 4EU, England to 10 Parnaby Street Leeds LS10 3BX on 13 February 2020
06 Feb 2020 PSC07 Cessation of Rocco Montirri as a person with significant control on 1 February 2020
06 Feb 2020 TM01 Termination of appointment of Rocco Montirri as a director on 1 February 2020
06 Feb 2020 AP01 Appointment of Mr Jamie Edwin Renton Cooper as a director on 1 February 2020
05 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
28 Oct 2019 PSC07 Cessation of Arturs Lieknis as a person with significant control on 25 October 2019
28 Oct 2019 PSC01 Notification of Rocco Montirri as a person with significant control on 25 October 2019
28 Oct 2019 AP01 Appointment of Mr Rocco Montirri as a director on 25 October 2019