MOSAIC FUSIONS LTD



Company Documents

DateDescription
30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN POPOOLA

View Document

24/05/2124 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2021

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED CONNING TOWERS LTD CERTIFICATE ISSUED ON 11/10/19

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN POPOOLA / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN POPOOLA / 15/06/2017

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
31/03/1331 March 2013 APPOINTMENT TERMINATED, SECRETARY TOLULOPE WUSU

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1012 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document



31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1031 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/10/097 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 31/08/07 TOTAL EXEMPTION FULL

View Document

23/10/0623 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 2 DARWIN CLOSE MEDBOURNE PARK MILTON KEYNES BUCKINGHAMSHIRE MK5 6FF

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: G OFFICE CHANGED 23/10/06 2 DARWIN CLOSE MEDBOURNE PARK MILTON KEYNES BUCKINGHAMSHIRE MK5 6FF

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 17 NEWMARSH ROAD COLLINGTREE PARK LONDON SE28 8TA

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 17 NEWMARSH ROAD COLLINGTREE PARK LONDON SE28 8TA

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company