Advanced company searchLink opens in new window

MORTGAGE ADVISER UK LIMITED

Company number 03789993

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)
15 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
05 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Sep 2020 AD01 Registered office address changed from Unit 54, Derby West Business Parl Ashbourne Road Mackworth Derby DE22 4NB England to The Moor Station Road Mickleover Derby DE3 9FB on 9 September 2020
08 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
01 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Mr Mark Robert Laban on 31 January 2018
19 Feb 2018 PSC04 Change of details for Mr Mark Robert Laban as a person with significant control on 31 January 2018
13 Dec 2017 PSC01 Notification of Mark Robert Laban as a person with significant control on 6 April 2016
12 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
29 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 May 2016
28 Apr 2016 TM01 Termination of appointment of Richard Mills as a director on 5 April 2016
28 Apr 2016 AD01 Registered office address changed from Plum Park Plum Park Estate Watling Stree, Paulerspury Towcester Northamptonshire NN12 6LQ United Kingdom to Unit 54, Derby West Business Parl Ashbourne Road Mackworth Derby DE22 4NB on 28 April 2016