Advanced company searchLink opens in new window

MARTELLO BIDCO LIMITED

Company number 09337703

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Jul 2020 AP01 Appointment of Mr Michael Lee Cauter as a director on 31 July 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
06 Aug 2019 AA Full accounts made up to 31 October 2018
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
01 Aug 2018 AA Full accounts made up to 31 October 2017
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 September 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 TM01 Termination of appointment of Simon Rowan as a director on 4 August 2017
11 Aug 2017 TM01 Termination of appointment of Robert Adrian Palles-Clark as a director on 4 August 2017
11 Aug 2017 TM01 Termination of appointment of Andrew Patrick James Lennon as a director on 4 August 2017
11 Aug 2017 TM01 Termination of appointment of Austin Duffy as a director on 4 August 2017
11 Aug 2017 TM01 Termination of appointment of David Wagner Falkenstern as a director on 4 August 2017
09 Aug 2017 MR04 Satisfaction of charge 093377030001 in full
08 Aug 2017 MR01 Registration of charge 093377030002, created on 4 August 2017
07 Aug 2017 AA Full accounts made up to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
08 Nov 2016 AP01 Appointment of Mr Simon Rowan as a director on 31 October 2016
14 Jun 2016 AA Full accounts made up to 31 October 2015
11 Apr 2016 TM01 Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 24 February 2016
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400,000
01 Dec 2015 TM01 Termination of appointment of Simon John Keeble as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 12 November 2015
02 Oct 2015 AP01 Appointment of Mr Tim Trotter as a director on 1 October 2015
02 Jun 2015 AP01 Appointment of Mr Giles Thomas Bradley Derry as a director on 30 March 2015