Advanced company searchLink opens in new window

MORTIMER TRADING LTD

Company number 10512755

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)
05 Jun 2020 PSC01 Notification of Dema Wonga as a person with significant control on 26 May 2020
05 Jun 2020 PSC04 Change of details for Ms Karisma Patel as a person with significant control on 26 May 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 100
05 Jun 2020 AD01 Registered office address changed from 10 Cameron Road Ilford IG3 8LA England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 5 June 2020
15 May 2020 MR01 Registration of charge 105127550012, created on 15 May 2020
15 May 2020 MR01 Registration of charge 105127550011, created on 15 May 2020
22 Apr 2020 MR01 Registration of charge 105127550010, created on 22 April 2020
21 Apr 2020 MR04 Satisfaction of charge 105127550002 in full
21 Apr 2020 MR04 Satisfaction of charge 105127550003 in full
21 Apr 2020 MR04 Satisfaction of charge 105127550001 in full
20 Mar 2020 MR01 Registration of charge 105127550005, created on 20 March 2020
20 Mar 2020 MR01 Registration of charge 105127550006, created on 20 March 2020
20 Mar 2020 MR01 Registration of charge 105127550007, created on 20 March 2020
20 Mar 2020 MR01 Registration of charge 105127550008, created on 20 March 2020
20 Mar 2020 MR01 Registration of charge 105127550009, created on 20 March 2020
24 Feb 2020 MR01 Registration of charge 105127550004, created on 21 February 2020
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 AD01 Registered office address changed from C/O Whitmore Law 10 Cameron Road Ilford IG3 8LA England to 10 Cameron Road Ilford IG3 8LA on 7 November 2019
09 Oct 2019 MR01 Registration of charge 105127550003, created on 4 October 2019
09 Oct 2019 MR01 Registration of charge 105127550002, created on 4 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 MR01 Registration of charge 105127550001, created on 5 July 2019
07 Jan 2019 AD01 Registered office address changed from C/O Whitmore Law Llp Unit 3, Balfour House 390-398 High Road Ilford Essex IG1 1TL England to C/O Whitmore Law 10 Cameron Road Ilford IG3 8LA on 7 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with no updates
07 Nov 2018 DISS40 Compulsory strike-off action has been discontinued