FIRST CLASS MORTGAGES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/09/2320 September 2023 | Change of details for Mrs Tina Marie Li as a person with significant control on 2022-07-01 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-30 with updates |
19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2022-07-01 |
19/09/2319 September 2023 | Change of details for Mr Sai Cheung Li as a person with significant control on 2022-07-01 |
19/09/2319 September 2023 | Notification of Tina Marie Li as a person with significant control on 2022-07-01 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SAI CHEUNG LI / 02/01/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR SAI CHEUNG LI / 08/12/2016 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAI CHEUNG LI / 08/12/2016 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 19 TEMPLE GARDENS RUSHDEN NORTHAMPTONSHIRE NN10 0GN |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) |
27/09/1627 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/09/1518 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LI / 05/10/2014 |
30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company