Advanced company searchLink opens in new window

THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED

Company number 04359340

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)
27 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
05 Jun 2024 AA Total exemption full accounts made up to 31 May 2024
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
30 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
27 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
30 Sep 2021 AD01 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
12 Apr 2021 PSC04 Change of details for Mr Alex Coleman as a person with significant control on 6 April 2021
01 Mar 2021 PSC01 Notification of Alex Coleman as a person with significant control on 23 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
25 Feb 2021 PSC07 Cessation of Sonia Coleman as a person with significant control on 23 February 2021
25 Feb 2021 TM01 Termination of appointment of Sonia Coleman as a director on 23 February 2021
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
15 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
01 Feb 2018 PSC01 Notification of Sonia Coleman as a person with significant control on 1 February 2018
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Oct 2016 AD01 Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016