MOSAIC PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/12/2431 December 2024 | Accounts for a small company made up to 2024-03-31 |
29/10/2429 October 2024 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 2024-10-29 |
04/09/244 September 2024 | Previous accounting period extended from 2024-03-25 to 2024-04-07 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-03-31 |
26/12/2326 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOSHE HALPERN / 30/06/2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARITWORTH LIMITED |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, SECRETARY DINA BLAU |
24/12/1524 December 2015 | SECRETARY APPOINTED MRS ILA RELLY HALPERN |
01/06/151 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | PREVSHO FROM 28/03/2013 TO 27/03/2013 |
23/12/1323 December 2013 | PREVSHO FROM 29/03/2013 TO 28/03/2013 |
20/05/1320 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
27/03/1327 March 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
24/12/1224 December 2012 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
30/05/1230 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
08/01/128 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DINA BLAU / 30/04/2011 |
29/06/1129 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ARON BLAU |
22/12/1022 December 2010 | PREVSHO FROM 31/03/2010 TO 30/03/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARON BLAU / 30/04/2010 |
15/07/1015 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/1028 May 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
26/05/0926 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
03/10/033 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
26/08/0326 August 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
06/07/026 July 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
18/07/0118 July 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
10/12/0010 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
28/09/9928 September 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
07/07/997 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/997 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/997 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/9929 June 1999 | NEW DIRECTOR APPOINTED |
01/07/981 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/981 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/981 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
14/05/9814 May 1998 | DIRECTOR RESIGNED |
14/05/9814 May 1998 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG |
14/05/9814 May 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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