- Company Overview for MORTGAGE ADVISER UK LIMITED (03789993)
- Filing history for MORTGAGE ADVISER UK LIMITED (03789993)
- People for MORTGAGE ADVISER UK LIMITED (03789993)
- More for MORTGAGE ADVISER UK LIMITED (03789993)
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
|
|
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 |