- 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) |
---|---|---|---|
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
|
|
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 |