About

Registered Number: 05727409
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: BROWN BUTLER, Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Mosaic Document Management Ltd was registered on 02 March 2006, it's status at Companies House is "Active". This business has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 February 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 20 March 2018
PSC05 - N/A 02 March 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 13 April 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 April 2009
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 18 December 2007
363s - Annual Return 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.