MART NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041188880003

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIDABAI AUNALLY MALOO / 03/12/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR NOMAN ZAKIR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS TASNEEM AUNALLY MALOO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 17 VECTOR PARK FOREST ROAD FELTHAM MIDDLESEX TW13 7EJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 ADOPT ARTICLES 19/03/2014

View Document

10/04/1410 April 2014 19/03/14 STATEMENT OF CAPITAL GBP 101

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZ AUMALLY MALOO / 30/11/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW MIDDLESEX TW4 6JQ

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUNALLY GULAMHUSEIN MALOO / 04/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOMAN ZAKIR / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIZ AUMALLY MALOO / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAIDABAI AUNALLY MALOO / 04/12/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: SUITE 3B JOLYON HOUSE AMBERLEY WAY HOUNSLOW MIDDLESEX TW4 6BH

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED MART AFRICA UK LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/05/0428 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED MART AFRICA LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 1 EASTGLADE EASTBURY AVENUE NORTHWOOD MIDDLESEX HA6 3LD

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information