MOSAIC OFFICE SUPPLIES LTD
Status | ACTIVE |
Company No. | 07821022 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MOSAIC OFFICE SUPPLIES LTD is an active private limited company with number 07821022. It was incorporated 12 years, 7 months, 6 days ago, on 24 October 2011. The company address is C/O Brown Butler Leigh House C/O Brown Butler Leigh House, Leeds, LS1 2JT, West Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type dormant
Date: 21 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Mortgage satisfy charge full
Date: 06 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078210220001
Documents
Mortgage satisfy charge full
Date: 06 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078210220002
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-13
Officer name: Stephen Kenneth Smith
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 16 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 16 Feb 2018
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mosaic Print Management Ltd
Change date: 2017-11-20
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type dormant
Date: 11 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-18
Charge number: 078210220002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-18
Charge number: 078210220001
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Some Companies
ADVANCED AESTHETICS OF LONDON LTD
HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS
Number: | 08438324 |
Status: | ACTIVE |
Category: | Private Limited Company |
34B HUNGATE,PICKERING,YO18 7DG
Number: | 09374711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,PETERBOROUGH,PE1 5EL
Number: | 06604542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SUMMIT CLOSE,KIRBY IN ASHFIELD,NG17 8GJ
Number: | 11052351 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BLACKHEATH VILLAGE,BLACKHEATH,SE3 9LA
Number: | 11603244 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MATLOCK ROAD,BRIGHTON,BN1 5BF
Number: | OC386717 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |