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)
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CH01 Director's details changed for Mr Stephane Henry Desire Eyraud on 29 May 2020
28 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
28 May 2020 PSC04 Change of details for Mr Thomas Soede as a person with significant control on 5 December 2019
28 May 2020 PSC04 Change of details for Mr Thomas Soede as a person with significant control on 12 August 2019
14 May 2020 CH01 Director's details changed for Mr Greg Myers on 14 May 2020
17 Dec 2019 AP01 Appointment of Mr Greg Myers as a director on 5 December 2019
17 Dec 2019 AP01 Appointment of Mr Stephane Eyraud as a director on 5 December 2019
15 Nov 2019 TM01 Termination of appointment of Lisa M Soede as a director on 12 August 2019
15 Nov 2019 AP01 Appointment of Mr Olivier Sebastien Garcia as a director on 14 August 2019
15 Nov 2019 AP01 Appointment of Mr Christophe Pechoux as a director on 14 August 2019
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 12 August 2019
  • GBP 5,000.00
18 Oct 2019 SH03 Purchase of own shares.
02 Sep 2019 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to Whitelodge Earleswood, 4 Cobham Surrey KT11 2BZ on 2 September 2019
14 Aug 2019 PSC07 Cessation of Karen Barbie Rudich as a person with significant control on 12 August 2019
14 Aug 2019 TM01 Termination of appointment of Karen Barbie Rudich as a director on 12 August 2019
14 Aug 2019 TM01 Termination of appointment of Matthew John Goodbody as a director on 12 August 2019
14 Aug 2019 TM01 Termination of appointment of Miguel Rudich as a director on 12 August 2019
14 Aug 2019 TM02 Termination of appointment of Miguel Rudich as a secretary on 12 August 2019
17 May 2019 CH01 Director's details changed for Mr Thomas Soede on 10 May 2019
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
16 May 2019 CH01 Director's details changed for Mr Matthew John Goodbody on 10 May 2019
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 AD01 Registered office address changed from 31 Harrisons Rise Croydon CR0 4LL to 3 Lloyd's Avenue London EC3N 3DS on 14 February 2019
15 Oct 2018 CH01 Director's details changed for Ms Lisa Massengill Soede on 30 May 2017