Advanced company searchLink opens in new window

MARTINS CONSULTANCY LIMITED

Company number 07608912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2015 CH01 Director's details changed for Mr Antonio Biagio Giuseppe Falliti on 22 September 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
22 Sep 2015 AP01 Appointment of Mr Gerald Brian Taylor as a director on 15 May 2015
22 Sep 2015 TM01 Termination of appointment of Richard Mark Wardle as a director on 15 May 2015
19 Jun 2015 SH10 Particulars of variation of rights attached to shares
19 Jun 2015 SH08 Change of share class name or designation
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 CH04 Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014
24 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2013
23 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/06/2014
08 Feb 2013 AP01 Appointment of Mr Richard Mark Wardle as a director
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2012
14 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH June 2012.
28 Feb 2012 AP04 Appointment of Lincoln Secretaries Limited as a secretary
28 Feb 2012 AD01 Registered office address changed from , 43a Western Road, Southall, Middlesex, UB2 5HE, United Kingdom on 28 February 2012
24 Feb 2012 TM02 Termination of appointment of Tavinder Ghoier as a secretary
11 Oct 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
24 May 2011 AP03 Appointment of Ms Tavinder Ghoier as a secretary
24 May 2011 AP01 Appointment of Mr Antonio Falliti as a director
21 Apr 2011 TM01 Termination of appointment of Barbara Kahan as a director