Advanced company searchLink opens in new window

MARTIN ARCHITECTS LTD

Company number 07131181

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2021 CH01 Director's details changed for Catherine Lucy Martin on 5 August 2020
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
31 Jan 2021 PSC04 Change of details for Catherine Lucy Martin as a person with significant control on 5 August 2020
31 Jan 2021 AD01 Registered office address changed from 105 Sandy Park Road Brislington Bristol BS4 3PG England to Poulton Lodge Hazelwood Road Bristol BS9 1PY on 31 January 2021
29 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
28 Feb 2018 CH01 Director's details changed for Catherine Lucy Martin on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 6 Canynge Square Bristol BS8 3LA to 105 Sandy Park Road Brislington Bristol BS4 3PG on 27 February 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Oct 2014 AD01 Registered office address changed from Tobacco Factory Raleigh Road Southville Bristol BS3 1TF to 6 Canynge Square Bristol BS8 3LA on 8 October 2014
18 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012