Advanced company searchLink opens in new window

MARTINDALE ADMIN LTD

Company number 09708591

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)
03 Apr 2024 TM01 Termination of appointment of Ovidiu Adrian Aileni as a director on 13 January 2023
22 Mar 2024 AP01 Appointment of Mr Amar Javed Malik as a director on 22 March 2023
21 Mar 2024 PSC04 Change of details for Mr Amar Javid Malik as a person with significant control on 21 March 2024
21 Mar 2024 PSC07 Cessation of Ovidiu Adrian Aileni as a person with significant control on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Upper Foor Unit 1 53 Brouhgton Lane Upper Floor Unit 1 53 Broughton Lane Manchester M8 9UE England to Upper Foor Unit 1 53 Broughton Lane Manchester M8 9UE on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 PSC01 Notification of Amar Javed Malik as a person with significant control on 21 March 2024
21 Mar 2024 CERTNM Company name changed gatley initiatives LTD\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
21 Mar 2024 AD01 Registered office address changed from 70 North Street Doncaster DN4 5AQ United Kingdom to Upper Foor Unit 1 53 Brouhgton Lane Upper Floor Unit 1 53 Broughton Lane Manchester M8 9UE on 21 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
28 Jan 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 60 Roding Lane South Ilford IG4 5PD United Kingdom to 70 North Street Doncaster DN4 5AQ on 1 April 2021
01 Apr 2021 PSC01 Notification of Ovidiu Aileni as a person with significant control on 1 March 2021
01 Apr 2021 PSC07 Cessation of Marius Neagu as a person with significant control on 1 March 2021
01 Apr 2021 AP01 Appointment of Mr Ovidiu Adrian Aileni as a director on 1 March 2021
01 Apr 2021 TM01 Termination of appointment of Marius Neagu as a director on 1 March 2021
11 Mar 2021 AD01 Registered office address changed from 70 North Street Doncaster DN4 5AQ United Kingdom to 60 Roding Lane South Ilford IG4 5PD on 11 March 2021
08 Mar 2021 AA Micro company accounts made up to 31 July 2020
17 Sep 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 70 North Street Doncaster DN4 5AQ on 17 September 2020
17 Sep 2020 PSC01 Notification of Marius Neagu as a person with significant control on 1 September 2020
17 Sep 2020 PSC07 Cessation of Claire Mcmullen as a person with significant control on 1 September 2020