- Company Overview for MOSAIC HOTELS LIMITED (11178892)
- Filing history for MOSAIC HOTELS LIMITED (11178892)
- People for MOSAIC HOTELS LIMITED (11178892)
- More for MOSAIC HOTELS LIMITED (11178892)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
25 Jan 2023 | TM01 | Termination of appointment of Katy Jane Macwhirter as a director on 31 December 2022 | |
25 Jan 2023 | PSC07 | Cessation of Katy Jane Macwhirter as a person with significant control on 31 December 2022 | |
25 Jan 2023 | PSC01 | Notification of Simon Miles Foster as a person with significant control on 31 December 2022 | |
25 Jan 2023 | AP01 | Appointment of Mr Simon Miles Foster as a director on 31 December 2022 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from 25a Ringford Rd Ringford Road London SW18 1RP England to 2 Hampton Court Road East Molesey KT8 9DD on 14 June 2022 | |
09 May 2022 | AD01 | Registered office address changed from 2 Hampton Court Road East Molesey KT8 9DD England to 25a Ringford Rd Ringford Road London SW18 1RP on 9 May 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 June 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 25a Ringford Road London SW18 1RP United Kingdom to 2 Hampton Court Road East Molesey KT8 9DD on 6 August 2019 | |
06 Aug 2019 | PSC07 | Cessation of Katy Jane Macwhirter as a person with significant control on 31 January 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
23 Jul 2018 | PSC01 | Notification of Katy Jane Macwhirter as a person with significant control on 23 July 2018 | |
31 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-31
|