Advanced company searchLink opens in new window

MOSI COPPER LIMITED

Company number 05911100

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)
07 Oct 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 AP01 Appointment of Mr Richard Hawken as a director on 13 March 2023
10 Mar 2023 AA Micro company accounts made up to 31 December 2021
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with updates
29 Mar 2022 AP01 Appointment of Mr Charles Oliver Long as a director on 29 March 2022
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 240
30 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2021
  • GBP 50,000
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 240
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/21
25 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares/change of company name 12/10/2021
25 Oct 2021 SH02 Sub-division of shares on 12 October 2021
20 Oct 2021 CERTNM Company name changed lizzy bet LIMITED\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
13 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 September 2020
  • GBP 100
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 December 2018
13 Dec 2019 AD01 Registered office address changed from Pine House Pine Road Woking Surrey GU22 0DX to Unit 3 164 - 170 High Street Crowthorne RG45 7AT on 13 December 2019
29 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016