- Company Overview for MARTIN & AURA LIMITED (09438081)
- Filing history for MARTIN & AURA LIMITED (09438081)
- People for MARTIN & AURA LIMITED (09438081)
- Registers for MARTIN & AURA LIMITED (09438081)
- More for MARTIN & AURA LIMITED (09438081)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 12 June 2022
|
|
22 Jun 2022 | PSC07 | Cessation of Hugh Philip Baynes Martin as a person with significant control on 12 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Hugh Philip Baynes Martin as a director on 10 June 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2021 | AD01 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warks CV47 2PT England to 115B Warwick Street Leamington Spa CV32 4QZ on 24 November 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Nov 2018 | PSC04 | Change of details for Mr Hugh Philip Baynes Martin as a person with significant control on 12 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Hugh Philip Baynes Martin on 12 November 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Edward John Baynes Martin on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Henry Thomas Baynes Martin on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Mr Hugh Philip Baynes Martin on 19 June 2018 | |
30 May 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
26 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 May 2018 | EH02 | Elect to keep the directors' residential address register information on the public register |