Advanced company searchLink opens in new window

MOSAIC HOTELS LIMITED

Company number 11178892

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-31
  • GBP 1