SACRED MOSAICS LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

15/06/2515 June 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Appointment of Mr Christian Sweeting as a director on 2025-02-03

View Document

06/11/246 November 2024 Termination of appointment of Christian St. John Sweeting as a director on 2024-10-29

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Registered office address changed from 66 4th Floor St. James's Street London SW1A 1NE England to 66 st. James's 4th Floor London SW1A 1NE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Chestnut House Linton Road Hadstock Cambridge CB21 4NU England to 66 4th Floor St. James's Street London SW1A 1NE on 2023-12-15

View Document

06/10/236 October 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KILLIAN SCHURMANN

View Document

20/12/1920 December 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/10/196 October 2019 SECRETARY APPOINTED MR VINCENT ANANDRAJ

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 14 GREAT JAMES STREET LONDON WC1N 3DP UNITED KINGDOM

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CHRISTIAN SWEETING

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWEETING

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN HUGHES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR CHRISTIAN SWEETING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information