Advanced company searchLink opens in new window

ANGELA MORTIMER PA SEARCH LIMITED

Company number 13169241

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)
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2024 TM02 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 31 March 2024
18 Aug 2023 AD01 Registered office address changed from 76 Wardour Street London W1F 0UR United Kingdom to 42 Berners Street London England W1T 3nd on 18 August 2023
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
29 Mar 2021 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
11 Feb 2021 TM01 Termination of appointment of Susan Margaret Wallace as a director on 9 February 2021
09 Feb 2021 PSC07 Cessation of Martha Blanche Waymark Bruce as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of Angela Jane Mortimer as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of William Littlejohn Mortimer as a person with significant control on 9 February 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 100
09 Feb 2021 AP01 Appointment of William Littlejohn Mortimer as a director on 9 February 2021
09 Feb 2021 AP01 Appointment of Angela Jane Mortimer as a director on 9 February 2021
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
08 Feb 2021 AD01 Registered office address changed from 40 Mosse Gardens Chichester PO19 3PQ England to 76 Wardour Street London W1F 0UR on 8 February 2021
01 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-01
  • GBP 1