MORTGAGES MADE SIMPLE 4U LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Ms Rebecca Lawson as a secretary on 2025-04-06 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-21 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-21 with updates |
14/10/2214 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
13/07/2113 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM SOUTH COURT SHARSTON ROAD MANCHESTER M22 4BB |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICKERMAN / 07/12/2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 10 CHURCH STREET BROUGHTON IN FURNESS LA20 6HJ |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/01/1512 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/09/144 September 2014 | PREVEXT FROM 31/12/2013 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/01/1428 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
09/09/139 September 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 3 |
14/08/1314 August 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/1221 December 2012 | 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