MOSAIC SMART DATA LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 New

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

12/06/2512 June 2025 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 29 Albert Embankment London SE1 7GR on 2025-06-12

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

10/01/2510 January 2025 Director's details changed for Mr Erkin Erkinbek Adylov on 2024-12-04

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

31/12/2431 December 2024 Registration of charge 092371270004, created on 2024-12-20

View Document

30/12/2430 December 2024 Registration of charge 092371270003, created on 2024-12-20

View Document

28/12/2428 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

23/12/2423 December 2024 Registration of charge 092371270002, created on 2024-12-20

View Document

10/12/2410 December 2024 Termination of appointment of Zihao Xu as a director on 2024-12-04

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Jonathan Jeffery as a director on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Benjamin Kinney as a director on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Dirk Manelski as a director on 2024-12-04

View Document

10/12/2410 December 2024 Cessation of Matthew Hodgson as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Notification of Behavox Ltd. as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Appointment of Mr Kiryl Trembovolski as a director on 2024-12-04

View Document

10/12/2410 December 2024 Appointment of Mr Erkin Erkinbek Adylov as a director on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Matthew Hodgson as a director on 2024-12-04

View Document

10/12/2410 December 2024 Satisfaction of charge 092371270001 in full

View Document

10/12/2410 December 2024 Termination of appointment of Heiko Schwender as a director on 2024-12-04

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from 18th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2024-05-14

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Registration of charge 092371270001, created on 2023-05-03

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Amended accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

09/12/219 December 2021 Director's details changed for Heiko Schwender on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Heiko Schwender on 2021-12-09

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

06/06/196 June 2019 16/04/19 STATEMENT OF CAPITAL GBP 153.50

View Document

10/05/1910 May 2019 ADOPT ARTICLES 16/04/2019

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED HEIKO SCHWENDER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ZIHAO XU

View Document

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2018

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HODGSON / 28/02/2018

View Document

27/09/1827 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM G10 25 FINSBURY CIRCUS LONDON EC2M 7AB ENGLAND

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 120.92

View Document

05/04/185 April 2018 ADOPT ARTICLES 28/02/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED WARREN RABIN

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JACK JEFFERY

View Document

11/01/1811 January 2018 26/09/17 STATEMENT OF CAPITAL GBP 88.50

View Document

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 25 FINSBURY CIRCUS 25 FINSBURY CIRCUS LONDON EC2M 7AB ENGLAND

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 1 ROYAL EXCHANGE LONDON EC3V 3DG

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/12/1628 December 2016 ADOPT ARTICLES 21/11/2016

View Document

28/12/1628 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 86.00

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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