MARKET ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 2025-02-06 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Cessation of Jonathan Alexander Owen as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 2023-11-22 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-25 with updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 2023-07-17 |
06/06/236 June 2023 | Termination of appointment of Hayden Charles Vincent Ferriby as a director on 2023-06-01 |
05/04/235 April 2023 | Registered office address changed from 2 West Stockwell Street Colchester Essex CO1 1HQ England to 85 Gresham Street London EC2V 7NQ on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Termination of appointment of Jonathan Alexander Simpson Owen as a director on 2021-12-21 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
19/07/2119 July 2021 | Termination of appointment of Shameem Peerally as a secretary on 2021-06-01 |
19/07/2119 July 2021 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England to 2 West Stockwell Street Colchester Essex CO1 1HQ on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/1628 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company