Advanced company searchLink opens in new window

MARTELL VENTURES LIMITED

Company number 08349032

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)
11 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
08 May 2024 AA Unaudited abridged accounts made up to 31 January 2024
22 Feb 2024 PSC04 Change of details for Mr Richard Lewis Martell as a person with significant control on 10 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Richard Lewis Martell on 10 February 2024
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
27 Oct 2023 CH01 Director's details changed for Mrs Leonora Dorothy Martell-Surtees on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr Richard Lewis Martell on 27 October 2023
27 Oct 2023 PSC04 Change of details for Mr Richard Lewis Martell as a person with significant control on 27 October 2023
07 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
08 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
17 May 2022 AA Unaudited abridged accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
21 Jan 2022 AD01 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to 1 Honeypot Farm Honeypot Lane Edenbridge TN8 6QH on 21 January 2022
08 May 2021 AA Micro company accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Aug 2020 PSC04 Change of details for Mr Richard Lewis Martell as a person with significant control on 28 August 2020
12 May 2020 AA Micro company accounts made up to 31 January 2020
19 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
14 Nov 2019 AD01 Registered office address changed from Runway East Runway East 10 Finsbury Square London EC2A 1AF England to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 14 November 2019
05 Aug 2019 AA Micro company accounts made up to 31 January 2019
15 Jul 2019 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AF United Kingdom to Runway East Runway East 10 Finsbury Square London EC2A 1AF on 15 July 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from 4 High Tree Lane Tunbridge Wells TN2 3FR United Kingdom to 10 Finsbury Square London EC2A 1AF on 27 November 2018
25 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
08 Apr 2018 AP01 Appointment of Mrs Leonora Dorothy Martell-Surtees as a director on 8 April 2018