- Company Overview for MARTINGALE ADVISORS LIMITED (12170566)
- Filing history for MARTINGALE ADVISORS LIMITED (12170566)
- People for MARTINGALE ADVISORS LIMITED (12170566)
- More for MARTINGALE ADVISORS LIMITED (12170566)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
05 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
07 May 2021 | TM01 | Termination of appointment of Zoe Olivia Russell Reich as a director on 26 April 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
20 Jan 2021 | AP01 | Appointment of Mrs Zoe Olivia Russell Reich as a director on 20 January 2021 | |
27 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
27 Aug 2020 | PSC04 | Change of details for Mr Maciej Aleksander Reich as a person with significant control on 1 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Maciej Aleksander Reich on 1 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from C/O James Copwer Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 77 Victoria Road Cambridge Cambridgeshire CB4 3BW United Kingdom to C/O James Copwer Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 30 June 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Maciej Aleksander Reich as a person with significant control on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Maciej Aleksander Reich on 27 April 2020 | |
04 Oct 2019 | AD01 | Registered office address changed from 77 Victoria Road Victoria Road Cambridge Cambridgeshire CB4 3BW England to 77 Victoria Road Cambridge Cambridgeshire CB4 3BW on 4 October 2019 | |
02 Sep 2019 | AA01 | Current accounting period shortened from 31 August 2020 to 31 July 2020 | |
22 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-22
|