- Company Overview for MORTGAGE IQ LIMITED (NI056126)
- Filing history for MORTGAGE IQ LIMITED (NI056126)
- People for MORTGAGE IQ LIMITED (NI056126)
- Charges for MORTGAGE IQ LIMITED (NI056126)
- More for MORTGAGE IQ LIMITED (NI056126)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
19 Aug 2024 | MR04 | Satisfaction of charge NI0561260002 in full | |
26 Jul 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
06 Dec 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Dec 2023 | AA | Micro company accounts made up to 30 June 2021 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
16 Dec 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
16 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
22 Jul 2021 | AP01 | Appointment of Mr Alastair James Hall as a director on 1 July 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Angela Forsythe as a director on 9 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | MR01 | Registration of charge NI0561260002, created on 22 May 2019 | |
10 May 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Jul 2018 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
29 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 447-449 Newtownards Road Belfast BT4 1AQ to 1st Floor 45 High Street Holywood BT18 9AB on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Beverley Ann Hall as a director on 21 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Alastair James Hall as a director on 21 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates |