MOSAIC CORPORATE GIFTS LTD

Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire, England
StatusACTIVE
Company No.10454875
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOSAIC CORPORATE GIFTS LTD is an active private limited company with number 10454875. It was incorporated 7 years, 7 months, 3 days ago, on 01 November 2016. The company address is Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 15 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-15

Psc name: Holdco 123 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 15 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Gill

Cessation date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-20

Psc name: Anthony Gill

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Mar 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-31

Officer name: Matthew Gibb

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gibb

Termination date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Stephen Kenneth Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

New address: Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT

Change date: 2018-01-12

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Stephen Kenneth Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Anthony Stephen Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A FILMS LIMITED

LANGSHOT FARM ACRE VALLEY ROAD,GLASGOW,G64 4DL

Number:SC434109
Status:ACTIVE
Category:Private Limited Company

INSKY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10137522
Status:ACTIVE
Category:Private Limited Company

MEZUE CAPITAL LTD

14 OBERON WAY,MILTON KEYNES,MK4 4TU

Number:10324935
Status:ACTIVE
Category:Private Limited Company

MUSIC MAKES MEMORIES CIC

12 VICTORIA ROAD,BARNSLEY,S70 2BB

Number:11313892
Status:ACTIVE
Category:Community Interest Company

PREMIER SHOPPING UK LTD

VICTORY HOUSE,NORTHAMPTON,NN4 7PA

Number:11914904
Status:ACTIVE
Category:Private Limited Company

THE KEYSKILL COMPANY (UK) LIMITED

367 B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:04336975
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