Advanced company searchLink opens in new window

MORTGAGE FORCE (UK) LTD

Company number 09394027

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)
19 Apr 2024 SH10 Particulars of variation of rights attached to shares
13 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
16 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
17 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 27/07/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 SH02 Sub-division of shares on 27 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
03 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
09 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 TM01 Termination of appointment of Justine Jean Williams as a director on 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
20 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
16 Jun 2018 CH01 Director's details changed for Justine Jean Williams on 15 March 2018
15 Jun 2018 CH01 Director's details changed for Mr Kevin Brian Duffy on 15 March 2018
09 May 2018 AD01 Registered office address changed from 104 Southover London N12 7HD United Kingdom to Chestnut House 65a Friar Gate Derby DE1 1DJ on 9 May 2018
14 Mar 2018 MR01 Registration of charge 093940270001, created on 9 March 2018
04 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017