- Company Overview for MORTGAGEABILITY LTD (10878747)
- Filing history for MORTGAGEABILITY LTD (10878747)
- People for MORTGAGEABILITY LTD (10878747)
- More for MORTGAGEABILITY LTD (10878747)
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) |
---|---|---|---|
21 Jul 2025 | CS01 | Confirmation statement made on 20 July 2025 with no updates | |
04 Nov 2024 | AA | Micro company accounts made up to 31 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
31 Jan 2019 | PSC04 | Change of details for Miss Rhian Jennifer Mills as a person with significant control on 31 January 2019 | |
31 Jan 2019 | PSC04 | Change of details for Amanda Jane Marshall as a person with significant control on 31 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 31 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
22 Aug 2018 | PSC04 | Change of details for Amanda Jane Marshall as a person with significant control on 22 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Amanda Jane Marshall on 22 August 2018 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
25 Sep 2017 | AP01 | Appointment of Miss Rhian Jennifer Mills as a director on 21 September 2017 | |
25 Sep 2017 | PSC07 | Cessation of Stephen William Fisher as a person with significant control on 21 September 2017 | |
21 Sep 2017 | PSC01 | Notification of Rhian Jennifer Mills as a person with significant control on 21 September 2017 | |
21 Sep 2017 | PSC01 | Notification of Amanda Jane Marshall as a person with significant control on 21 September 2017 |