Advanced company searchLink opens in new window

THE MARTIAL ACADEMY LTD

Company number 08953733

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)
30 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
14 May 2023 TM01 Termination of appointment of Marie-Louise Cripps as a director on 12 May 2023
14 May 2023 AP01 Appointment of Mr Danny Wyatt as a director on 14 May 2023
27 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
25 Jan 2022 AP01 Appointment of Ms Marie-Louise Cripps as a director on 22 January 2022
25 Jan 2022 TM01 Termination of appointment of John Moore as a director on 22 January 2022
25 Jan 2022 AP01 Appointment of Mr Adam Daniel Bacon as a director on 22 January 2022
25 Jan 2022 TM01 Termination of appointment of Terry Colvill as a director on 22 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 AD01 Registered office address changed from 4 Felicia Way Grays RM16 4JE England to 8 Regent Close Rayleigh Essex SS6 9BU on 13 October 2021
24 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 AD01 Registered office address changed from Tcrc Civic Square Tilbury Essex RM18 8AD England to 4 Felicia Way Grays RM16 4JE on 25 November 2020
22 Jul 2020 PSC01 Notification of David Aiton as a person with significant control on 20 July 2020
22 Jul 2020 CH01 Director's details changed for Mr David Aiton on 1 March 2020
15 Jul 2020 TM01 Termination of appointment of Dean Alex Turner as a director on 8 January 2020
15 Jul 2020 TM01 Termination of appointment of Chloe Elizabeth O'brien as a director on 8 July 2020
15 Jul 2020 TM02 Termination of appointment of Chloe Elizebeth Obrien as a secretary on 8 July 2020
15 Jul 2020 PSC07 Cessation of Chloe Elizabeth Obrien as a person with significant control on 8 July 2020
30 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 4 Felicia Way Chadwell St Mary Grays Essex RM16 4JE England to Tcrc Civic Square Tilbury Essex RM18 8AD on 14 January 2020
14 Jan 2020 PSC01 Notification of Chloe Elizabeth Obrien as a person with significant control on 10 January 2020