Advanced company searchLink opens in new window

MARTINE ROSE STUDIO LIMITED

Company number 09917072

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)
04 Oct 2022 TM02 Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022
04 Oct 2022 AP03 Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022
01 May 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
12 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
18 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 CS01 Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 18.01.2022 and 12.04.2022.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 01/05/2022
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 165.80
09 Nov 2021 SH02 Sub-division of shares on 13 October 2021
09 Nov 2021 MA Memorandum and Articles of Association
09 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 13/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 AP01 Appointment of Tom Zachary Duane as a director on 13 October 2021
02 Nov 2021 AP03 Appointment of Madeleine Stokstad as a secretary on 13 October 2021
01 Nov 2021 AP01 Appointment of Elena Troulakis as a director on 13 October 2021
01 Nov 2021 AP01 Appointment of Mr Stefano Martinetto as a director on 13 October 2021
29 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 AD01 Registered office address changed from C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR to C/O Sheridans, 76 Wardour Street Fifth Floor, the Terrace London W1F 0UR on 11 December 2020
13 Aug 2020 MR01 Registration of charge 099170720001, created on 11 August 2020
28 Apr 2020 AD01 Registered office address changed from 146-148 Newington Butts London SE11 4RN England to C/O Sheridans Fifth Floor the Terrace 76 Wardour Street London W1F 0LR on 28 April 2020
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018