Advanced company searchLink opens in new window

MOSAIC SPA AND HEALTH CLUB (HOUGHTON HALL) LIMITED

Company number 08003958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 AP01 Appointment of Mr Heath Simon Evans as a director on 10 May 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
26 Sep 2019 PSC02 Notification of Mosaic Spa and Health Clubs Limited as a person with significant control on 6 April 2016
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Sep 2019 MR04 Satisfaction of charge 1 in full
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
28 Mar 2018 PSC07 Cessation of Downing Four Vct Plc as a person with significant control on 12 October 2017
28 Nov 2017 TM01 Termination of appointment of Martin Gordon Robertson as a director on 27 November 2017
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Steve Taylor as a director on 1 July 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
11 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
11 Apr 2016 TM01 Termination of appointment of Oliver Gerard Wright as a director on 7 April 2016
11 Apr 2016 TM02 Termination of appointment of Oliver Gerard Wright as a secretary on 7 April 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015