AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08914933 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AGENTIS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED is an active private limited company with number 08914933. It was incorporated 10 years, 3 months, 2 days ago, on 27 February 2014. The company address is Ground Floor Ground Floor, Peterborough, PE3 6SR, Cambridgeshire, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Mortell
Change date: 2023-12-07
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine May Long-Mortell
Change date: 2023-12-07
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine May Long-Mortell
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-31
Officer name: Mr David James Mortell
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Imperium Holdings and Management Ltd
Change date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: Ground Floor 40 Thorpe Wood Peterborough Cambridgeshire PE3 6SR
Change date: 2023-07-31
Old address: Longueville House the Village Orton Longueville Peterborough PE2 7DN England
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mortell
Cessation date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 13 Sep 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-19
Psc name: Christine May Long-Mortell
Documents
Notification of a person with significant control
Date: 13 Sep 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-19
Psc name: Imperium Holdings and Management Ltd
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Mr David Mortell
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine May Lomg-Mortell
Change date: 2018-03-06
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mortell
Change date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Miss Christine May Long
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: 17 Sprigs Road Hampton Hargate Peterborough PE7 8FT
New address: Longueville House the Village Orton Longueville Peterborough PE2 7DN
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Certificate change of name company
Date: 01 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mortell associates LIMITED\certificate issued on 01/08/14
Documents
Change of name notice
Date: 01 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 13 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine May Long
Appointment date: 2014-07-13
Documents
Some Companies
3RD FLOOR, ST GEORGES CHAMBERS,WINCHESTER,SO23 8AJ
Number: | 07553270 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNWAY HOUSE,RUISLIP,HA4 6SE
Number: | 01865021 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES
Number: | NI652347 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 GLENCARNOCK CLOSE,TORQUAY,TQ1 4DQ
Number: | 08248467 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ISLEHAM CLOSE,LIVERPOOL,L19 4XS
Number: | 09032797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MOUNT LODGE MOUNT LANE,GATESHEAD,NE9 7UQ
Number: | 05238474 |
Status: | ACTIVE |
Category: | Private Limited Company |