Advanced company searchLink opens in new window

MARTRADE LOGISTICS UK HOLDING LIMITED

Company number 03848153

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)
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
21 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
02 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 December 2019
13 Jan 2021 AD01 Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 13 January 2021
24 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
24 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
05 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2020 AA Accounts for a small company made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
07 Jan 2019 AA Accounts for a small company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
14 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
24 Aug 2017 PSC01 Notification of Hans Gunther Hahn as a person with significant control on 6 April 2016
24 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 24 August 2017
10 Nov 2016 TM01 Termination of appointment of Gcs Corporate Nominees Limited as a director on 30 September 2016
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015