MARTHA L JUDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-04-17 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Elect to keep the directors' residential address register information on the public register

View Document

20/11/2420 November 2024 Change of details for Mr Ryan Judge as a person with significant control on 2024-11-18

View Document

12/11/2412 November 2024 Change of details for Mr Ryan Judge as a person with significant control on 2024-11-12

View Document

29/10/2429 October 2024 Registered office address changed from Prestige Court Business Centre, Office 17 Beza Road Leeds LS10 2BD England to Pickups Storage Yard Old Willaim Street Stanningly Pudsey LS28 6LR on 2024-10-29

View Document

22/05/2422 May 2024 Registered office address changed from Bungalow, Silverdale Farm Thorpe Lane Leeds LS10 4EP England to Prestige Court Business Centre, Office 17 Beza Road Leeds LS10 2BD on 2024-05-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Termination of appointment of Shaun Christopher Priestley as a director on 2024-04-16

View Document

17/04/2417 April 2024 Cessation of Shaun Christopher Priestley as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/07/211 July 2021 Notification of Shaun Christopher Priestley as a person with significant control on 2021-06-08

View Document

01/07/211 July 2021 Appointment of Mr Shaun Christopher Priestley as a director on 2021-06-08

View Document

01/07/211 July 2021 Cessation of Philip Nowodny as a person with significant control on 2021-06-08

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Philip Nowodny as a director on 2021-06-08

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NOWODNY

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR PHILIP NOWODNY

View Document

25/04/1925 April 2019 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