MARTIN AND MORTIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

03/01/253 January 2025 Appointment of Mr Daniel Rowe as a director on 2025-01-01

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Change of details for Mr Mark Julian Duckworth as a person with significant control on 2022-10-09

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

08/02/228 February 2022 Appointment of Mr Kim Peter Pearson as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mrs Rebecca Duckworth as a director on 2022-02-07

View Document

23/12/2123 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

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM GEORGE COURT BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4JW

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN DUCKWORTH / 24/03/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

02/05/192 May 2019 CESSATION OF ANDREW DAVID WARREN AS A PSC

View Document

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

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 QUY COURT, COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CB25 9AU ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN DUCKWORTH / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN DUCKWORTH / 06/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN DUCKWORTH / 26/06/2017

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN

View Document

04/07/174 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM CEMAS HOUSE NEW ROAD ST IVES HUNTINGDON CAMBS PE27 5BG

View Document

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/04/1526 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM COUNTING HOUSE 1 NUFFIELD ROAD ST. IVES CAMBRIDGESHIRE PE27 3LX UNITED KINGDOM

View Document

24/03/1424 March 2014 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