Advanced company searchLink opens in new window

MORTGAGES TO GO LIMITED

Company number 10764280

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
05 May 2023 CH01 Director's details changed for Mr Nigel Peter Hoath on 5 April 2023
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
27 Feb 2019 CH01 Director's details changed for Mr Nigel Peter Hoath on 22 February 2019
02 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 09/05/2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
16 Nov 2018 PSC07 Cessation of Nigel Peter Hoath as a person with significant control on 16 June 2017
16 Nov 2018 PSC07 Cessation of Genle Limited as a person with significant control on 16 June 2017
16 Nov 2018 PSC02 Notification of Genle Holdings Limited as a person with significant control on 16 June 2017
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2018 CS01 09/05/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 02/01/2019.
15 Mar 2018 TM01 Termination of appointment of Matthew James Graves as a director on 28 February 2018
17 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association