MOSAIC PRINT MANAGEMENT (YORK) LIMITED

06797603
LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
26 Jan 2023 accounts Annual Accounts 3 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 accounts Annual Accounts 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Termination of appointment of director (Stephen Kenneth Smith) 1 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
27 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Apr 2017 accounts Annual Accounts 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 mortgage Registration of a charge 35 Buy now
23 Nov 2016 mortgage Registration of a charge 35 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 officers Change of particulars for director (Mr Stephen Kenneth Smith) 2 Buy now
24 Apr 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 5 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
13 Feb 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 officers Termination of appointment of director (Paul Clarke) 1 Buy now
08 Sep 2011 officers Termination of appointment of director (Paul Jubbs) 1 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2011 annual-return Annual Return 7 Buy now
28 May 2010 incorporation Memorandum Articles 12 Buy now
18 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2010 resolution Resolution 13 Buy now
29 Apr 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2010 officers Change of particulars for director (Mr Anthony Stephen Gill) 2 Buy now
10 Feb 2010 officers Termination of appointment of director (Paul Simpson) 1 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
01 Feb 2010 officers Change of particulars for director (Paul Anthony Jubbs) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Paul Clarke) 2 Buy now
21 Jan 2009 incorporation Incorporation Company 17 Buy now