Advanced company searchLink opens in new window

MORTGAGES DOT ONLINE LIMITED

Company number 11158419

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)
19 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
28 Jan 2025 AP02 Appointment of Onedome Finance Ltd as a director on 24 January 2025
28 Jan 2025 AP02 Appointment of Onedome Ltd as a director on 24 January 2025
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 28 June 2023
27 Jun 2023 AD01 Registered office address changed from 117-119 Houndsditch London EC3A 7BT England to Holland House 4 Bury Street London EC3A 5AW on 27 June 2023
24 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
15 Feb 2021 PSC07 Cessation of Paul Alan Flavin as a person with significant control on 18 December 2020
15 Feb 2021 PSC07 Cessation of Julie Ann Flavin as a person with significant control on 18 December 2020
15 Feb 2021 PSC02 Notification of Coreco Group Limited as a person with significant control on 18 December 2020
15 Feb 2021 TM01 Termination of appointment of Paul Alan Flavin as a director on 18 December 2020
15 Feb 2021 TM01 Termination of appointment of Julie Ann Flavin as a director on 18 December 2020
15 Feb 2021 AP01 Appointment of Mr Andrew Martin Montlake as a director on 18 December 2020
15 Feb 2021 AD01 Registered office address changed from Kingsridge House, 601, M W S London Road Westcliff-on-Sea SS0 9PE United Kingdom to 117-119 Houndsditch London EC3A 7BT on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Julian Charles Ingall as a director on 18 December 2020
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 January 2019