Advanced company searchLink opens in new window

MARTHECARINE LTD

Company number 10214216

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)
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
18 May 2023 TM01 Termination of appointment of Charlery Hilda Calixte as a director on 18 May 2023
18 May 2023 AP01 Appointment of Ms Maëva Ingrid Charlery Ép Lamazani as a director on 16 May 2023
16 May 2023 AA Micro company accounts made up to 30 June 2022
12 May 2023 CH01 Director's details changed for Ms Sharley Hilda Calixte on 11 May 2023
05 May 2023 AP01 Appointment of Ms Sharley Hilda Calixte as a director on 5 May 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
30 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 AD01 Registered office address changed from 3 Endcliffe Apartments Lewis Crescent Cliftonville Margate Margate CT9 2PP England to 158 Northdown Road Cliftonville Margate Kent CT9 2QN on 11 October 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
09 Nov 2018 PSC01 Notification of Marthe Carine Donfack as a person with significant control on 1 November 2018
10 Sep 2018 TM01 Termination of appointment of William Perry as a director on 10 September 2018
21 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Aug 2017 AD01 Registered office address changed from 57 Arthur Toft House New Road Grays Essex London RM17 6PR England to 3 Endcliffe Apartments Lewis Crescent Cliftonville Margate Margate CT9 2PP on 4 August 2017
21 Dec 2016 AP01 Appointment of Master William Perry as a director on 19 December 2016