Advanced company searchLink opens in new window

THE MORTGAGE BRIGADE LIMITED

Company number 11408795

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Aug 2023 AD01 Registered office address changed from The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB England to Brook Cottage Highworth Road South Marston Swindon SN3 4SF on 22 August 2023
17 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
17 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
23 Jun 2020 PSC04 Change of details for Mr Mohammed Kazim Hashim as a person with significant control on 23 June 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
13 Mar 2020 CH01 Director's details changed for Mr Mohammed Kazim Hashim on 13 March 2020
09 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Mar 2020 AD01 Registered office address changed from 52a Suite 214 52a Windsor Street Uxbridge Middlesex UB8 1AB England to The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB on 4 March 2020
03 Mar 2020 AD01 Registered office address changed from The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB England to 52a Suite 214 52a Windsor Street Uxbridge Middlesex UB8 1AB on 3 March 2020
02 Mar 2020 AD01 Registered office address changed from The Mortgage Brigade the Charter Building Charter Place Uxbridge UB8 1JG England to The Mortgage Brigade Suite 214 52a Windsor Street Uxbridge UB8 1AB on 2 March 2020
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 61 the Harebreaks Watford WD24 6NE England to The Mortgage Brigade the Charter Building Charter Place Uxbridge UB8 1JG on 4 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 1