ARK MORTGAGES LIMITED

11 Woodford Avenue, Ilford, IG2 6UF, England
StatusACTIVE
Company No.09851168
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

ARK MORTGAGES LIMITED is an active private limited company with number 09851168. It was incorporated 8 years, 7 months, 11 days ago, on 02 November 2015. The company address is 11 Woodford Avenue, Ilford, IG2 6UF, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Mandip Ark

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Manbir Kaur Batth

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mandip Ark

Change date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: 11 Woodford Avenue Ilford IG2 6UF

Old address: Imperial Chambers, Office 320 10-17 Sevenways Parade Gants Hill IG2 6JX England

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manbir Kaur Batth

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 11 Woodford Avenue Ilford Essex IG2 6UF England

New address: Imperial Chambers, Office 320 10-17 Sevenways Parade Gants Hill IG2 6JX

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mandip Singh

Change date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mandip Singh

Change date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Manbir Kaur Batth

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Manbir Kaur Batth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: 11 Woodford Avenue Woodford Avenue Ilford IG2 6UF England

New address: 11 Woodford Avenue Ilford Essex IG2 6UF

Change date: 2016-03-11

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ark sales & lettings LIMITED\certificate issued on 19/02/16

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDVIGE LIMITED

FLAT 133, BRIDGE HOUSE,LONDON,SW8 2LQ

Number:11707546
Status:ACTIVE
Category:Private Limited Company

HARRINGTON CHAMBERS LIMITED

5 VICTORIA STREET,DURHAM,DH7 6JQ

Number:09258588
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAVERUB LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10933825
Status:ACTIVE
Category:Private Limited Company

KAISER NOUMAN NATHAN LLP

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:OC365380
Status:ACTIVE
Category:Limited Liability Partnership

NEW DRIVER PROGRAMME LTD

SUITE 2,LONDON,W1T 1DG

Number:09981078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SONHO CAPITAL LIMITED

42 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:07748981
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