MOZAIC PRIVATE CAPITAL LIMITED

4th Floor 100 Fenchurch Street, London, EC3M 5JD, England
StatusACTIVE
Company No.10057482
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

MOZAIC PRIVATE CAPITAL LIMITED is an active private limited company with number 10057482. It was incorporated 8 years, 2 months, 27 days ago, on 11 March 2016. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change corporate director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Evergreen Sprl

Change date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Rossetti

Termination date: 2020-06-09

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Aug 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-06-09

Officer name: Evergreen Sprl

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Laurent Rossetti

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-23

Psc name: Mr Laurent Rossetti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Laurent Rossetti

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 12 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Change date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Laurent Rossetti

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asteria Partners Ltd

Termination date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Frederic Georges Dib

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D TRADING LTD

UNIT 5 PARK COURT,ST. HELENS,WA9 5GZ

Number:08923138
Status:ACTIVE
Category:Private Limited Company

AKPM LIMITED

100 ACRE LANE,CHEADLE,SK8 7PA

Number:09142040
Status:ACTIVE
Category:Private Limited Company

JIN DING YUE LONG LTD

UNIT 1 MARBLE HOUSE,LONDON,SE5 0DD

Number:09719076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRESTBURY TWO LIMITED LIABILITY PARTNERSHIP

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:OC319200
Status:ACTIVE
Category:Limited Liability Partnership

SILK COCOON LIMITED

44 MERRIVALE SQUARE,OXFORDSHIRE,OX2 6QX

Number:04226955
Status:ACTIVE
Category:Private Limited Company

THE INDIAN SIZZLER UK LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07047713
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