MOSAIC ARCHITECTURE & DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Alexander Stewart Cooper as a director on 2022-09-01

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

21/04/2221 April 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 2 SUMMERHILL ROAD CLARKSTON GLASGOW G76 8BX

View Document

06/02/186 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

06/02/186 February 2018 SAIL ADDRESS CREATED

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STABLES

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/11/1423 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED MA:ST ARCHITECTURE AND DESIGN LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

10/04/1410 April 2014 CHANGE OF NAME 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ALEXANDER STEWART COOPER

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED NEIL STEWART HAINING

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MALLON / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STABLES / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 SECRETARY APPOINTED STEPHEN JAMES MALLON

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID STABLES

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS; AMEND

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 £ NC 100/1000 31/03/0

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 6 GIFFNOCK PARK AVENUE GIFFNOCK GLASGOW G46 6AZ

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 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