Advanced company searchLink opens in new window

MORTGAGEABILITY LTD

Company number 10878747

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)
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
  • GBP 102
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