Advanced company searchLink opens in new window

MARTHEART LIMITED

Company number 08523865

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
20 Oct 2023 CH01 Director's details changed for Mr Stephane Henri Desire Eyraud on 20 October 2023
13 Oct 2023 PSC07 Cessation of Raeste Kappa S.À R.L. as a person with significant control on 9 January 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
18 Apr 2023 TM01 Termination of appointment of Olivier Sebastien Garcia as a director on 18 April 2023
18 Apr 2023 TM01 Termination of appointment of Christophe Pechoux as a director on 18 April 2023
09 Feb 2023 PSC01 Notification of Stephane Henri Desire Eyraud as a person with significant control on 9 January 2023
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2022 CERTNM Company name changed firedrake LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-27
30 Jun 2022 PSC02 Notification of Raeste Kappa S.À R.L. as a person with significant control on 15 June 2022
30 Jun 2022 TM01 Termination of appointment of Gregory John Myers as a director on 15 June 2022
30 Jun 2022 TM01 Termination of appointment of Thomas Soede as a director on 15 June 2022
21 Jun 2022 PSC07 Cessation of Thomas Soede as a person with significant control on 15 June 2022
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
11 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Thomas Soede on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Gregory John Myers on 13 May 2021
13 May 2021 CH01 Director's details changed for Mr Stephane Henri Desire Eyraud on 13 May 2021
16 Apr 2021 AD01 Registered office address changed from Whitelodge Earleswood, 4 Cobham Surrey KT11 2BZ England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 16 April 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 5,004