- 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) |
---|---|---|---|
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
|
|
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 |