Advanced company searchLink opens in new window

MARTINI PRIVATE LTD

Company number 11277436

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)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Apr 2023 TM01 Termination of appointment of Richard Norman Gore as a director on 1 April 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
11 Apr 2022 AD01 Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022
15 Mar 2022 CH01 Director's details changed for Mr Mark James Stephen on 14 December 2020
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
14 Dec 2020 AD01 Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD on 14 December 2020
23 Nov 2020 MR01 Registration of charge 112774360002, created on 16 November 2020
23 Nov 2020 MR01 Registration of charge 112774360003, created on 16 November 2020
22 Nov 2020 MR04 Satisfaction of charge 112774360001 in full
10 Aug 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
14 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
08 Apr 2019 MA Memorandum and Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association