MOSAIC SPA AND HEALTH CLUBS (CONTRACT MANAGEMENT) LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Accounts for a small company made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Heath Simon Evans as a director on 2023-05-10

View Document

15/05/2315 May 2023 Termination of appointment of Stephen John Randall Philpott as a director on 2023-05-10

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/01/2226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSAIC SPA AND HEALTH CLUBS LIMITED

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DANIEL PAUL FEWINGS

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON

View Document

28/03/1828 March 2018 CESSATION OF DOWNING FOUR VCT PLC AS A PSC

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE TAYLOR

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER WRIGHT

View Document

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR STEVE PHILPOTT

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 COMPANY NAME CHANGED STUDIO FITNESS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/08/13

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 AUDITOR'S RESIGNATION

View Document

17/01/1317 January 2013 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GERARD WRIGHT / 01/08/2011

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR STEVE TAYLOR

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WRIGHT / 15/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD COURTEEN / 15/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WRIGHT / 31/03/2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: UNIT 41 INNOVATION CENTRE CRANFIELD TECHNOLOGY PARK CRANFIELD BEDS MK43 0BT

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: UNIT 14 INNOVATION CENTRE CRANFIELD BEDS MK43 0BT

View Document

05/04/055 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 24 HILLS ROAD CAMBRIDGE CB2 1JW

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED LAW 2413 LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 19/03/04

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

23/04/0423 April 2004 £ NC 1000/20000 19/03/

View Document

23/04/0423 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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