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)
31 Jul 2018 CH01 Director's details changed for Mr Matthew John Goodbody on 30 July 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 May 2018
  • GBP 10,000
15 Jun 2018 SH08 Change of share class name or designation
07 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £9998 is capitalised 21/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
06 Feb 2018 PSC01 Notification of Karen Barbie Rudich as a person with significant control on 10 May 2016
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
30 May 2017 AP01 Appointment of Ms Lisa Massengill Soede as a director on 24 May 2017
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
04 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2017
  • GBP 2.00
23 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 February 2017
  • GBP 1.43
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2017
02 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
23 Sep 2016 CH01 Director's details changed for Mr Matthew Rudich on 10 May 2013
12 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AP01 Appointment of Mr Thomas Soede as a director on 1 April 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014