Advanced company searchLink opens in new window

MORTGAGES INC. LTD

Company number 05051867

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)
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 PSC04 Change of details for Mr Geoffrey Andrew Irvine as a person with significant control on 5 April 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 104
11 Apr 2023 AP01 Appointment of Mr Jason Hugh Borg as a director on 5 April 2023
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Mar 2021 AA Micro company accounts made up to 31 May 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Apr 2019 AAMD Amended micro company accounts made up to 31 May 2018
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
18 Jan 2019 AD01 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 18 January 2019
29 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 AD01 Registered office address changed from Charterford House 75 London Road Headington Oxford Oxfordshire OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 8 June 2017
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Mar 2016 CERTNM Company name changed mortgage inc. LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
08 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 33