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)
01 Nov 2014 TM01 Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20,000.02
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter shareholders agreement 01/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter shareholders agreement. 01/04/2014
24 Apr 2014 SH08 Change of share class name or designation
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
06 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 20,000.02
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 CH01 Director's details changed for Martijn Christian Kleibergen on 18 January 2013
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
26 Nov 2012 AP01 Appointment of Martijn Christian Kleibergen as a director
07 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 28 May 2012
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 20,000.02
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 10,000.02
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 SH08 Change of share class name or designation
15 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re investment agreement & consent 14/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflicts 14/11/2011
13 Dec 2011 AP01 Appointment of Alistair John Seabright as a director