INDEX MORTGAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/06/1723 June 2017 | PREVEXT FROM 05/10/2016 TO 31/10/2016 |
28/05/1728 May 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 150 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
08/05/178 May 2017 | ADOPT ARTICLES 01/04/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 5 October 2015 |
13/05/1613 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
02/12/152 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/10/155 October 2015 | Annual accounts for year ending 05 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 5 October 2014 |
08/05/158 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM OCTOBER HOUSE 17 DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA |
05/10/145 October 2014 | Annual accounts for year ending 05 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 5 October 2013 |
10/05/1410 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
05/10/135 October 2013 | Annual accounts for year ending 05 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 5 October 2012 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 5 October 2011 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 5 October 2010 |
04/05/114 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
05/05/105 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SCOTT MASSEY / 02/10/2009 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 5 October 2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 5 October 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMY MASSEY / 30/01/2009 |
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 |
11/11/0811 November 2008 | APPOINTMENT TERMINATED DIRECTOR SHAUN HARTNELL |
11/11/0811 November 2008 | SECRETARY APPOINTED MRS AMY MASSEY |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY JUSTIN MASSEY |
09/06/089 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 5 October 2007 |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06 |
06/06/076 June 2007 | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS |
30/06/0630 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 7 PINEVIEW NORTHFIELD BIRMINGHAM B31 2RD |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05 |
08/11/058 November 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 05/10/05 |
13/10/0513 October 2005 | SECRETARY RESIGNED |
06/10/056 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/055 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/0523 August 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 1 HARRIS CLOSE REDDITCH WORCESTERSHIRE B98 7PP |
04/05/044 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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