- Company Overview for MORTGAGE LINK SPL LIMITED (08936567)
- Filing history for MORTGAGE LINK SPL LIMITED (08936567)
- People for MORTGAGE LINK SPL LIMITED (08936567)
- More for MORTGAGE LINK SPL LIMITED (08936567)
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 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
17 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
05 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to PO Box SS9 2HA C/O Hillside 55 Rectory Grove Leigh on Sea Essex SS9 2HA on 11 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
26 Feb 2015 | AD01 | Registered office address changed from 8 Weald Close Brentwood Essex CM14 4QU England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 26 February 2015 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|