Advanced company searchLink opens in new window

MOSAIC FULFILMENT SOLUTIONS LIMITED

Company number 06891662

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)
22 May 2024 AP01 Appointment of Ms Rachael Rebecca Nevins as a director on 7 May 2024
03 May 2024 TM01 Termination of appointment of Duncan Scott Marrison as a director on 30 April 2024
03 Feb 2024 AA Full accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
13 Mar 2023 AA Full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
12 May 2022 AA Full accounts made up to 31 July 2021
08 Feb 2022 AP01 Appointment of Mr David Butterfield as a director on 8 February 2022
14 Oct 2021 AP01 Appointment of Mr Adam Benjamin Griggs as a director on 1 October 2021
13 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
13 Jul 2021 PSC05 Change of details for Wm Bidco 2019 Limited as a person with significant control on 3 October 2019
07 May 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Nov 2019 CH01 Director's details changed for Mr Alastair James Fell on 12 November 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 SH10 Particulars of variation of rights attached to shares
24 Sep 2019 SH08 Change of share class name or designation
16 Sep 2019 TM02 Termination of appointment of Jane Gill as a secretary on 30 August 2019
13 Sep 2019 TM01 Termination of appointment of Jane Gill as a director on 30 August 2019
13 Sep 2019 TM01 Termination of appointment of Anthony Stephen Gill as a director on 30 August 2019
13 Sep 2019 PSC02 Notification of Wm Bidco 2019 Limited as a person with significant control on 30 August 2019
13 Sep 2019 PSC07 Cessation of Jane Gill as a person with significant control on 30 August 2019
13 Sep 2019 PSC07 Cessation of Anthony Stephen Gill as a person with significant control on 30 August 2019
13 Sep 2019 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to York House Wetherby Road York YO26 7NH on 13 September 2019