MARTIN AND COMPANY AUDIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registration of charge 106305400002, created on 2025-05-13

View Document

07/03/257 March 2025 Change of details for Mr Stephen Neal as a person with significant control on 2024-04-12

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

07/03/257 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Change of details for Mr Stephen Neal as a person with significant control on 2024-04-12

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Notification of Martin and Company Accountants Limited as a person with significant control on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of David John Cyril Barr as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of James Angus Chetwode Burnett as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Makeda Elise Watkinson as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Harriet Blockley as a director on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Stephen Neal as a director on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Donal Peter O'connell as a director on 2024-04-12

View Document

16/04/2416 April 2024 Cessation of David John Cyril Barr as a person with significant control on 2024-04-12

View Document

16/04/2416 April 2024 Cessation of James Angus Chetwode Burnett as a person with significant control on 2024-04-12

View Document

16/04/2416 April 2024 Notification of Stephen Neal as a person with significant control on 2024-04-12

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Director's details changed for Mrs Harriet Sergeant on 2023-06-21

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Lindsey Ann Penfound as a secretary on 2021-12-16

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CYRIL BARR / 08/11/2019

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS CHETWODE BURNETT / 02/12/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANGUS CHETWODE BURNETT / 02/12/2019

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CYRIL BARR / 08/11/2019

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS MAKEDA ELISE WATKINSON

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/11/173 November 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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