- Company Overview for MORTGAGEZ LIMITED (11176986)
- Filing history for MORTGAGEZ LIMITED (11176986)
- People for MORTGAGEZ LIMITED (11176986)
- More for MORTGAGEZ LIMITED (11176986)
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
|
|
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
|
|
28 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
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 |