Advanced company searchLink opens in new window

EXACT MORTGAGE EXPERTS LIMITED

Company number 06749563

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)
30 Jun 2025 PSC05 Change of details for Ccfsg Holdings Limited as a person with significant control on 27 June 2025
13 Jun 2025 AA Full accounts made up to 31 December 2024
31 Dec 2024 AD03 Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
24 Dec 2024 SH19 Statement of capital on 24 December 2024
  • GBP 2
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel sahre prem a/c 18/12/2024
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 18/12/2024
20 Dec 2024 AD02 Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
04 Jun 2024 AA Full accounts made up to 31 December 2023
17 May 2024 PSC05 Change of details for Charter Court Financial Services Group Plc as a person with significant control on 18 March 2024
16 May 2024 TM01 Termination of appointment of April Carolyn Talintyre as a director on 9 May 2024
16 May 2024 AP01 Appointment of Victoria Sullivan-Hyde as a director on 9 May 2024
22 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
21 Jun 2023 AA Full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
28 Jul 2022 CH01 Director's details changed for Ms April Carolyn Talintyre on 21 July 2022
19 May 2022 AA Full accounts made up to 31 December 2021
19 Nov 2021 CH01 Director's details changed for Mr Clive David Kornitzer on 11 August 2021
19 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Jun 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 CH01 Director's details changed for Mr Andrew John Golding on 25 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Clive David Kornitzer on 4 February 2021
19 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates