SACRED MOSAICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2024-03-31 |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
| 15/06/2515 June 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Appointment of Mr Christian Sweeting as a director on 2025-02-03 |
| 06/11/246 November 2024 | Termination of appointment of Christian St. John Sweeting as a director on 2024-10-29 |
| 24/08/2424 August 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2023-03-31 |
| 20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 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 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KILLIAN SCHURMANN |
| 20/12/1920 December 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
| 19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 06/10/196 October 2019 | SECRETARY APPOINTED MR VINCENT ANANDRAJ |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 14 GREAT JAMES STREET LONDON WC1N 3DP UNITED KINGDOM |
| 10/07/1910 July 2019 | DIRECTOR APPOINTED MR CHRISTIAN SWEETING |
| 04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWEETING |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR JOHN HUGHES |
| 15/05/1915 May 2019 | DIRECTOR APPOINTED MR CHRISTIAN SWEETING |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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