MY MORTGAGE GATEWAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/07/2431 July 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
02/05/242 May 2024 | Registered office address changed from In Accountancy Limited 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Hetherington Square Macclesfield SK10 2ZD on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/06/2323 June 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
01/06/231 June 2023 | Registered office address changed from 2 Hetherington Square Tytherrington Macclesfield Cheshire SK10 2ZD to In Accountancy Limited 6 Station View Hazel Grove Stockport SK7 5ER on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | COMPANY NAME CHANGED THEMORTGAGEGATEWAY.CO.UK LIMITED CERTIFICATE ISSUED ON 22/06/20 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
19/06/2019 June 2020 | SECRETARY APPOINTED MISS DOMINIKA BAJACZYK |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 8 VILLDALE AVENUE STOCKPORT GREATER MANCHESTER SK2 5SQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM |
12/06/1812 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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