- Company Overview for MARTHEART LIMITED (08523865)
- Filing history for MARTHEART LIMITED (08523865)
- People for MARTHEART LIMITED (08523865)
- More for MARTHEART LIMITED (08523865)
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
|
|
01 Jul 2022 | CERTNM |
Company name changed firedrake LIMITED\certificate issued on 01/07/22
|
|
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
|
|
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
|