MARTIAL ART CONCEPTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/03/241 March 2024 Member's details changed for Mr Ben Cooper on 2023-03-01

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Member's details changed for Mr David Bennett on 2022-12-22

View Document

25/05/2325 May 2023 Change of details for Mrs Samantha Kelly as a person with significant control on 2022-12-22

View Document

25/05/2325 May 2023 Change of details for Mr Paul Joseph Kelly as a person with significant control on 2022-12-22

View Document

25/05/2325 May 2023 Member's details changed for Mr Paul Joseph Kelly on 2022-12-22

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

25/05/2325 May 2023 Member's details changed for Mr Matthew Tolley on 2022-12-22

View Document

25/05/2325 May 2023 Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 54D Frome Road Bradford on Avon Wiltshire BA15 1LA on 2023-05-25

View Document

25/05/2325 May 2023 Member's details changed for Mr Ben Cooper on 2022-12-22

View Document

25/05/2325 May 2023 Member's details changed for Mrs Samantha Kelly on 2022-12-22

View Document

25/05/2325 May 2023 Member's details changed for Mrs Kelly Bennett on 2022-12-22

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/04/2128 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

08/06/208 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/208 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 128 SPIES LANE LAPAL HALESOWEN B62 9SR ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 LLP MEMBER APPOINTED MRS KELLY BENNETT

View Document

28/05/1928 May 2019 CESSATION OF JOSEPH JAMES KELLY AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA KELLY

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL KELLY

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR PAUL JOSEPH KELLY

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR EDWARD CHANCE

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR DAVID BENNETT

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR BEN COOPER

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR MATTHEW TOLLEY

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MRS LESLEY JONES

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MR STEVEN JONES

View Document

24/05/1924 May 2019 LLP MEMBER APPOINTED MRS SAMANTHA KELLY

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER EDWARD CHANCE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER LESLEY JONES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER STEVEN JONES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOSEPH KELLY

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 23/02/16

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 23/02/15

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOSEPH KELLY / 01/02/2014

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 23/02/14

View Document

04/03/144 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH JAMES KELLY / 01/02/2014

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 23/02/13

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 ANNUAL RETURN MADE UP TO 23/02/12

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

15/03/1015 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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