MART4DESIGN LTD

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR GRIGOR MANFRED LOGAN / 08/10/2020

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR VENANCIA KASIGWA

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 17 WELLSPRINGS ROAD TAUNTON TA2 7LX ENGLAND

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRIGOR MANFRED LOGAN

View Document

05/06/205 June 2020 CESSATION OF VENANCIA EUSTADIUS KASIGWA AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIDGE

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR GRIGOR MANFRED GOGAL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF JAMES ROYSTON DAVIDGE AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDGE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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