Advanced company searchLink opens in new window

MARTINI SCAFFOLDING LIMITED

Company number 06711313

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)
31 Dec 2024 AA Micro company accounts made up to 31 December 2023
18 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 December 2022
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to 792 Wickham Road Croydon Surrey CR0 8EA on 12 July 2023
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 CERTNM Company name changed martini plant hire LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
03 Feb 2015 TM01 Termination of appointment of Joanne Michelle Phillips as a director on 3 February 2015
06 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 CH01 Director's details changed for Mrs Joanne Michelle Phillips on 3 February 2014