- Company Overview for MARTELL VENTURES LIMITED (08349032)
- Filing history for MARTELL VENTURES LIMITED (08349032)
- People for MARTELL VENTURES LIMITED (08349032)
- More for MARTELL VENTURES LIMITED (08349032)
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 |