MOSAIC YOUR BUSINESS PROCESSES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
05/01/245 January 2024 | Application to strike the company off the register |
27/11/2327 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/03/2320 March 2023 | Registered office address changed from 29 High Street Harston Cambridge CB22 7PX England to Nambucca 53 Chishill Road Heydon Royston SG8 8PN on 2023-03-20 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM THE SYCAMORES 43 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AB |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 43 KNEESWORTH STREET ROYSTON HERTS SG8 5AB ENGLAND |
02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM NAMBUCCA 53 CHISHILL ROAD HEYDON CAMBS SG8 8PN UNITED KINGDOM |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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