About

Registered Number: 06797603
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Founded in 2009, Mosaic Print Management (York) Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 24 January 2018
PSC05 - N/A 24 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 31 January 2017
MR01 - N/A 23 November 2016
MR01 - N/A 23 November 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 10 February 2011
MEM/ARTS - N/A 28 May 2010
RESOLUTIONS - N/A 18 May 2010
CC04 - Statement of companies objects 18 May 2010
SH08 - Notice of name or other designation of class of shares 18 May 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 18 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.