- Company Overview for MORTIMER LONDON LIMITED (08292764)
- Filing history for MORTIMER LONDON LIMITED (08292764)
- People for MORTIMER LONDON LIMITED (08292764)
- More for MORTIMER LONDON LIMITED (08292764)
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) |
---|---|---|---|
01 Dec 2017 | TM01 | Termination of appointment of Raheel Nadeem Ullah as a director on 29 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Raheel Nadeem Ullah as a person with significant control on 29 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Jason Aaron Parker as a director on 29 November 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 68 Hainault Road Chigwell IG7 5DQ England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 1 December 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Nabeela Mukhtar as a director on 22 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 26 Dorchester Court 283 London Road Camberley GU15 3JJ England to 68 Hainault Road Chigwell IG7 5DQ on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Raheel Nadeem Ullah as a director on 22 May 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
12 Nov 2015 | AD01 | Registered office address changed from 140 Manor Road Chigwell Essex IG7 5PR to 26 Dorchester Court 283 London Road Camberley GU15 3JJ on 12 November 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
14 May 2015 | TM01 | Termination of appointment of Chitkanwaljit Ullah as a director on 1 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AD01 | Registered office address changed from 68 Hainault Road Chigwell Essex IG7 5QD to 140 Manor Road Chigwell Essex IG7 5PR on 14 May 2015 | |
14 May 2015 | AP01 | Appointment of Mrs Nabeela Mukhtar as a director on 1 April 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
14 Nov 2012 | NEWINC |
Incorporation
|