- Company Overview for AD MARTIS LTD (14120369)
- Filing history for AD MARTIS LTD (14120369)
- People for AD MARTIS LTD (14120369)
- More for AD MARTIS LTD (14120369)
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) |
---|---|---|---|
12 Mar 2024 | AA | Micro company accounts made up to 5 April 2023 | |
03 Jan 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 5 April 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
01 Dec 2022 | AD01 | Registered office address changed from 32a Coleshill Road, Chapel End Nuneaton CV10 0NY United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 1 December 2022 | |
03 Aug 2022 | PSC07 | Cessation of Eloise Williams as a person with significant control on 18 July 2022 | |
03 Aug 2022 | PSC01 | Notification of Marlon Regalado as a person with significant control on 18 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Eloise Williams as a director on 18 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Marlon Regalado as a director on 18 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 32a Coleshill Road, Chapel End Nuneaton CV10 0NY United Kingdom to 32a Coleshill Road, Chapel End Nuneaton CV10 0NY on 21 July 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from 24 Maes Y Dre Ruthin LL15 1DB Wales to 32a Coleshill Road, Chapel End Nuneaton CV10 0NY on 21 July 2022 | |
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|