MORTGAGE COMPARE LIMITED
Status | ACTIVE |
Company No. | 08479134 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Debbie Mcaree
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Loraine Gee
Documents
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
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
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
Some Companies
6 ROSSENDALE ROAD,CHEADLE,SK8 3HF
Number: | 11956003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 10219662 |
Status: | ACTIVE |
Category: | Community Interest Company |
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 |
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 |