Advanced company searchLink opens in new window

MD MORTGAGES LTD

Company number 11250803

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)
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 CH01 Director's details changed for Mr Dharmesh Gunvant Lad on 20 February 2023
23 Aug 2023 PSC04 Change of details for Mr Dharmesh Gunbant Lad as a person with significant control on 20 February 2023
05 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
11 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
20 Feb 2023 PSC04 Change of details for Mr Dharmesh Gunbant Lad as a person with significant control on 1 February 2023
17 Feb 2023 CH01 Director's details changed for Mrs Hasmita Lad on 1 February 2023
17 Feb 2023 CH01 Director's details changed for Mr Dharmesh Gunbant Lad on 1 February 2023
17 Feb 2023 AD01 Registered office address changed from 25 Tilton Drive Oadby Leicester LE2 5WW England to 25 Tilton Drive Oadby Leicester LE2 5WW on 17 February 2023
17 Feb 2023 PSC04 Change of details for Mr Dharmesh Gunbant Lad as a person with significant control on 1 February 2023
17 Feb 2023 AD01 Registered office address changed from 75 Windrush Drive Oadby Leicester LE2 4GJ to 25 Tilton Drive Oadby Leicester LE2 5WW on 17 February 2023
04 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 March 2021
11 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
01 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 CH01 Director's details changed for Mrs Hasmita Lad on 4 May 2019
16 May 2019 CH01 Director's details changed for Mr Dharmesh Gunbant Lad on 4 May 2019
17 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
14 Feb 2019 AD01 Registered office address changed from 63 Cambridge Street Leicester LE3 0JQ United Kingdom to 75 Windrush Drive Oadby Leicester LE2 4GJ on 14 February 2019
12 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-12
  • GBP 10