MOSAIC CSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with updates |
04/03/254 March 2025 | Change of details for Mr Craig Douglas Young as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Notification of Jody Pearce as a person with significant control on 2025-03-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Particulars of variation of rights attached to shares |
17/08/2317 August 2023 | Change of share class name or designation |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
19/06/2119 June 2021 | Registered office address changed from 29 Lyndhurst Road London E4 9JU England to 76 Beckenham Road Beckenham BR3 4RH on 2021-06-19 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/01/2016 January 2020 | Registered office address changed from , Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London, SE24 9DA to 76 Beckenham Road Beckenham BR3 4RH on 2020-01-16 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/06/1812 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
21/06/1721 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/02/161 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
29/09/1529 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
14/05/1514 May 2015 | COMPANY NAME CHANGED FELISIN LIMITED CERTIFICATE ISSUED ON 14/05/15 |
14/05/1514 May 2015 | DIRECTOR APPOINTED CRAIG DOUGLAS YOUNG |
14/05/1514 May 2015 | Registered office address changed from , 122 - 126 Tooley Street, London, SE1 2TU, United Kingdom to 76 Beckenham Road Beckenham BR3 4RH on 2015-05-14 |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU UNITED KINGDOM |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW |
25/09/1425 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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