- Company Overview for INVESTMENTS & MORTGAGES LTD (07638063)
- Filing history for INVESTMENTS & MORTGAGES LTD (07638063)
- People for INVESTMENTS & MORTGAGES LTD (07638063)
- Charges for INVESTMENTS & MORTGAGES LTD (07638063)
- More for INVESTMENTS & MORTGAGES LTD (07638063)
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) |
---|---|---|---|
08 Aug 2024 | MR01 | Registration of charge 076380630004, created on 7 August 2024 | |
01 Aug 2024 | MR01 | Registration of charge 076380630003, created on 16 July 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
22 May 2023 | PSC04 | Change of details for Mr Mario Jude Andrade as a person with significant control on 24 April 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Rajesh Rameshchandra Shah on 24 April 2023 | |
22 May 2023 | PSC04 | Change of details for Mr Rajesh Rameshchandra Shah as a person with significant control on 24 April 2023 | |
22 May 2023 | CH01 | Director's details changed for Mr Mario Jude Andrade on 24 April 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Mario Jude Andrade as a person with significant control on 24 April 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Mario Jude Andrade on 24 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mr Rajesh Rameshchandra Shah as a person with significant control on 1 April 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Rajesh Rameshchandra Shah on 1 April 2023 | |
12 Apr 2023 | PSC04 | Change of details for Mr Mario Jude Andrade as a person with significant control on 12 April 2023 | |
13 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 117 Kingshill Avenue Harrow HA3 8LA on 23 February 2022 | |
16 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates |