Advanced company searchLink opens in new window

THE MORTGAGE GENIE LIMITED

Company number 09803176

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)
13 Jan 2025 AP01 Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025
15 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
15 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
15 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of David Arthur Raggett as a director on 28 March 2023
20 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with updates
12 Oct 2021 SH08 Change of share class name or designation
12 Oct 2021 SH10 Particulars of variation of rights attached to shares
04 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 AP01 Appointment of Mr Gareth Meirion Samples as a director on 6 September 2021
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 80
20 Sep 2021 AP01 Appointment of Mr David Arthur Raggett as a director on 6 September 2021
20 Sep 2021 PSC02 Notification of The Property Franchise Group Plc as a person with significant control on 6 September 2021
20 Sep 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
20 Sep 2021 AD01 Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to 2 st. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 20 September 2021