Advanced company searchLink opens in new window

ANGELA MORTIMER LIMITED

Company number 04072696

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 TM01 Termination of appointment of Angela Jane Mortimer as a director on 24 April 2024
18 Aug 2023 AD01 Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 18 August 2023
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 10,106
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 November 2022
  • GBP 10,105
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
10 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
03 Feb 2022 CERTNM Company name changed burne mortimer LIMITED\certificate issued on 03/02/22
  • RES15 ‐ Change company name resolution on 2021-12-31
03 Feb 2022 CONNOT Change of name notice
01 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with updates
05 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
04 Feb 2021 PSC07 Cessation of Angela Mortimer Plc as a person with significant control on 15 January 2021
04 Feb 2021 PSC01 Notification of Angela Jane Mortimer as a person with significant control on 15 January 2021
04 Feb 2021 PSC01 Notification of William Littlejohn Mortimer as a person with significant control on 15 January 2021
29 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
27 Feb 2019 CH01 Director's details changed for William Littlejohn Mortimer on 20 February 2019
15 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Feb 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
07 Feb 2019 CH01 Director's details changed for William Littlejohn Mortimer on 6 February 2019
07 Feb 2019 CH01 Director's details changed for Angela Jane Mortimer on 6 February 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates