Advanced company searchLink opens in new window

MARTANDA LIMITED

Company number 07702709

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)
03 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of directors 24/08/2015
03 Sep 2015 SH08 Change of share class name or designation
03 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 24/08/2015
03 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 9,374.02
25 Aug 2015 CAP-SS Solvency Statement dated 24/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of premium shares 24/08/2015
24 Aug 2015 TM01 Termination of appointment of Sarah Mary Grant as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Charles Hill as a director on 24 August 2015
18 Aug 2015 AP01 Appointment of Sarah Mary Grant as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Andrew Barrett as a director on 18 August 2015
18 Aug 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015
06 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000.02
29 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP01 Appointment of Andrew Barrett as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014