- Company Overview for MORTIMER TRADING LTD (10512755)
- Filing history for MORTIMER TRADING LTD (10512755)
- People for MORTIMER TRADING LTD (10512755)
- Charges for MORTIMER TRADING LTD (10512755)
- More for MORTIMER TRADING LTD (10512755)
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) |
---|---|---|---|
30 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
15 Aug 2023 | PSC04 | Change of details for Ms Karisma Patel as a person with significant control on 25 June 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
29 Sep 2021 | MR01 | Registration of charge 105127550015, created on 29 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
06 Aug 2021 | MR01 | Registration of charge 105127550014, created on 23 July 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | MR01 | Registration of charge 105127550013, created on 10 December 2020 | |
26 Jun 2020 | PSC04 | Change of details for Ms Karisma Patel as a person with significant control on 25 June 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Ms Karisma Patel on 25 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 10 Cameron Road Ilford IG3 8LA on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Ms Karisma Patel as a person with significant control on 24 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Dema Wonga as a person with significant control on 24 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Dema Wonga as a director on 25 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Dema Wonga as a director on 26 May 2020 |