Advanced company searchLink opens in new window

MORTGAGEZ LIMITED

Company number 11176986

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)
19 Mar 2024 AA Micro company accounts made up to 31 January 2023
27 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
26 Feb 2024 PSC04 Change of details for Mr Vikash Roda as a person with significant control on 1 January 2024
24 Feb 2024 CH01 Director's details changed for Mr Vikash Roda on 1 January 2024
23 Feb 2024 CH01 Director's details changed for Mr Rajive Alexander Seth on 1 January 2024
23 Feb 2024 PSC04 Change of details for Mr Vikash Roda as a person with significant control on 1 January 2024
23 Feb 2024 CH01 Director's details changed for Mr Vikash Roda on 1 January 2024
23 Feb 2024 AD01 Registered office address changed from 1 Park Street Colnbrook Slough SL3 0JL England to Palace Court House 1 Park Street Colnbrook Slough Berkshire SL3 0JL on 23 February 2024
21 Jan 2024 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
09 Dec 2023 AD01 Registered office address changed from 15 Half Moon Street Mayfair London W1J 7DZ United Kingdom to 1 Park Street Colnbrook Slough SL3 0JL on 9 December 2023
23 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
16 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 10,668
31 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with updates
06 Dec 2019 SH10 Particulars of variation of rights attached to shares
06 Dec 2019 SH08 Change of share class name or designation
06 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 10,000
28 Nov 2019 AP01 Appointment of Mr Rajive Alexander Seth as a director on 29 April 2019
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019