-
MOSAIC CORPORATE GIFTS LTD - Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 10454875
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leigh House
- 28-32 St. Pauls Street
- Leeds
- West Yorkshire
- LS1 2JT
- England Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, LS1 2JT, England UK
Management
- Managing Directors
- GILL, Anthony Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-01
- Age Of Company 2016-11-01 7 years
- SIC/NACE
- 70229
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SILVER OAK MARKETING LIMITED
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-11-30
- Annual Return
- Due Date: 2020-11-14
- Last Date: 2019-10-31
-
MOSAIC CORPORATE GIFTS LTD Company Description
- MOSAIC CORPORATE GIFTS LTD is a ltd registered in United Kingdom with the Company reg no 10454875. Its current trading status is "live". It was registered 2016-11-01. It was previously called SILVER OAK MARKETING LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2018-11-30.It can be contacted at Leigh House .
Get MOSAIC CORPORATE GIFTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mosaic Corporate Gifts Ltd - Leigh House, 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
- 2016-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOSAIC CORPORATE GIFTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-03-10) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-02-11) - TM02
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
change-of-name-notice (2020-03-10) - CONNOT
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
confirmation-statement-with-no-updates (2019-11-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
capital-name-of-class-of-shares (2018-01-19) - SH08
-
resolution (2018-01-18) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-01-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-12) - AD01
-
appoint-person-director-company-with-name-date (2018-01-11) - AP01
-
capital-variation-of-rights-attached-to-shares (2018-01-19) - SH10
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-11-01) - NEWINC