THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED
Company number 04359340
- Company Overview for THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED (04359340)
- Filing history for THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED (04359340)
- People for THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED (04359340)
- More for THE MORTGAGE & FINANCIAL ADVICE SHOP LIMITED (04359340)
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 |