INDEX MORTGAGES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/06/1723 June 2017 PREVEXT FROM 05/10/2016 TO 31/10/2016

View Document

28/05/1728 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 150

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/05/178 May 2017 ADOPT ARTICLES 01/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 5 October 2015

View Document

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/155 October 2015 Annual accounts for year ending 05 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM OCTOBER HOUSE 17 DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA

View Document

05/10/145 October 2014 Annual accounts for year ending 05 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

10/05/1410 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/10/135 October 2013 Annual accounts for year ending 05 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

04/05/114 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SCOTT MASSEY / 02/10/2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMY MASSEY / 30/01/2009

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 27 EXECUTIVE CENTRE TRINITY POINT NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR SHAUN HARTNELL

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MRS AMY MASSEY

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN MASSEY

View Document

09/06/089 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 7 PINEVIEW NORTHFIELD BIRMINGHAM B31 2RD

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 05/10/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 1 HARRIS CLOSE REDDITCH WORCESTERSHIRE B98 7PP

View Document

04/05/044 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information