Advanced company searchLink opens in new window

48 MORTIMER ROAD LIMITED

Company number 08663307

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)
08 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
24 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
23 Jul 2015 AP01 Appointment of Matthew Karl Urhammer as a director on 2 July 2015
21 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
29 Sep 2014 CH01 Director's details changed for David Yoe on 1 August 2014
17 Sep 2014 TM01 Termination of appointment of Hugo Sanders as a director on 5 September 2014
27 Feb 2014 AP01 Appointment of David Yoe as a director
27 Feb 2014 TM01 Termination of appointment of Wing Yue as a director
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 2