MORTGAGE COMPARE LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08479134
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE COMPARE LIMITED is an active private limited company with number 08479134. It was incorporated 11 years, 1 month, 24 days ago, on 08 April 2013. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 09 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-09

Capital : 65,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Edward Dodds

Change date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Edward Dodds

Change date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2022-02-14

Old address: 70 Northgate Street Bury St. Edmunds IP33 1JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Address

Type: AD01

Old address: Unit 4, Cirrus Park Lower Farm Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6UR

New address: 70 Northgate Street Bury St. Edmunds IP33 1JD

Change date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Loraine Gee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: Mortgage Compare Limited Moulton Park Business Centre, F11 - F13 Redhouse Road, Moulton Park Industrial Estate Northampton NN3 6AQ England

New address: Unit 4, Cirrus Park Lower Farm Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6UR

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: St. Nicholas House Hargrave Road Little Saxham Bury St. Edmunds IP29 5LH

Change date: 2017-09-07

New address: Mortgage Compare Limited Moulton Park Business Centre, F11 - F13 Redhouse Road, Moulton Park Industrial Estate Northampton NN3 6AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed online financial solutions LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

New address: St. Nicholas House Hargrave Road Little Saxham Bury St. Edmunds IP29 5LH

Old address: St Nicholas House Little Saxham Bury St. Edmunds Suffolk IP29 5LH

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debbie Mcaree

Termination date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Dodds

Appointment date: 2014-07-11

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Debbie Mcaree

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Loraine Gee

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2013

Action Date: 08 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-08

Capital : 50,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mr George Dodds

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: Unit 3 Charter Gate Clayfield Close Northampton NN3 6QF England

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTANDREST LIMITED

6 ROSSENDALE ROAD,CHEADLE,SK8 3HF

Number:11956003
Status:ACTIVE
Category:Private Limited Company

EFFECTIVE MINDS C.I.C.

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:10219662
Status:ACTIVE
Category:Community Interest Company

GEL HOLDINGS LIMITED

SUITE 6 4TH FLOOR ALPERTON HOUSE,WEMBLEY,HA0 1EH

Number:09986840
Status:ACTIVE
Category:Private Limited Company

GREEN SHOOTS RECRUITMENT LIMITED

5 ORCHARD PLACE,EVESHAM,WR11 8NF

Number:08816490
Status:ACTIVE
Category:Private Limited Company

KEVIN JAMES DESIGN LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11325414
Status:ACTIVE
Category:Private Limited Company

THE PUBLISHING FACTORY LIMITED

121 NOTTING HILL GATE,LONDON,W11 3LB

Number:02971800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source