- Company Overview for MOSFERICS LTD (10318797)
- Filing history for MOSFERICS LTD (10318797)
- People for MOSFERICS LTD (10318797)
- More for MOSFERICS LTD (10318797)
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 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
09 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
01 Jul 2022 | TM01 | Termination of appointment of Vincent Joseph Marmion as a director on 18 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Vincent Joseph Marmion as a person with significant control on 8 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
08 Sep 2021 | AP01 | Appointment of Mr Darren Roy Green as a director on 6 September 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Verve People Top Floor, Coral House 42 Charles Street Manchester M1 7DB England to Apartment 58 Velvet Court Granby Village Manchester M1 7AB on 22 October 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
20 Aug 2019 | PSC07 | Cessation of Nicola Flaig as a person with significant control on 7 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Simon Flaig on 7 August 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | CH01 | Director's details changed for Mr Simon Flaig on 7 May 2019 | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from 75 Lever Street Lower Ground Floor Manchester M1 1FL England to C/O Verve People Top Floor, Coral House 42 Charles Street Manchester M1 7DB on 15 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
04 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Jan 2018 | AD01 | Registered office address changed from C/O Verve People Coral House Top Floor Coral House 42 Charles St Manchester Greater Manchester M1 7DB United Kingdom to 75 Lever Street Lower Ground Floor Manchester M1 1FL on 1 January 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
16 Aug 2017 | PSC01 | Notification of Vincent Marmion as a person with significant control on 8 August 2017 | |
16 Aug 2017 | PSC01 | Notification of Simon Flaig as a person with significant control on 8 August 2017 |