MOSAIK LIMITED

Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire
StatusACTIVE
Company No.02821733
CategoryPrivate Limited Company
Incorporated26 May 1993
Age30 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

MOSAIK LIMITED is an active private limited company with number 02821733. It was incorporated 30 years, 11 months, 23 days ago, on 26 May 1993. The company address is Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Elizabeth Hughes

Appointment date: 2019-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-01

Old address: C/O C/O Keelings Broad House the Broadway Hatfield Hertfordshire AL9 5BG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-26

Officer name: Pierre Mesguich

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-26

Officer name: Ann Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: Pierre Mesguich

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-26

Officer name: Ann Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-09

Old address: 10 Kensington Square London W8 5EP

Documents

View document PDF

Legacy

Date: 24 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 06/08/94 from: 44/46 kingsway london WC2B 6EN

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 24/03/94--------- £ si 98@250=24500 £ ic 2/24502

Documents

View document PDF

Legacy

Date: 24 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Incorporation company

Date: 26 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-16HOLDINGS LIMITED

FLAT 6 REGENTS COURT,LONDON,W9 1BG

Number:10090056
Status:ACTIVE
Category:Private Limited Company

CHESHIRE OAKS SERVICE STATION LIMITED

CHESIL QUEENS PARK ROAD,CHESTER,CH4 7AD

Number:03985821
Status:ACTIVE
Category:Private Limited Company

NASA COMMERCIAL CLEANERS LTD

7 BAILEY LANE,MANCHESTER,M31 4WH

Number:06901723
Status:ACTIVE
Category:Private Limited Company

NR GLAZIERS LIMITED

28 28 HIGH STREET,BAGILLT,CH6 6HE

Number:10636080
Status:ACTIVE
Category:Private Limited Company

PROCHEM EUROPE LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:01192820
Status:ACTIVE
Category:Private Limited Company

THE PERSONALITY REVOLUTION LTD.

10 MARKET STREET,POOLE,BH15 1NF

Number:05914693
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source