MARTIN & CONLEY LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Appointment of a voluntary liquidator

View Document

21/01/2521 January 2025 Removal of liquidator by court order

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

08/01/258 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-08

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Registered office address changed from 33 Queen Street London EC4R 1AP England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-11-22

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Statement of affairs

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-01 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Change of details for Mr Daniel Mulholland as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Daniel Mulholland on 2021-07-12

View Document

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

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM THE SPICE BUILDING 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARJERAM / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARJERAM / 02/03/2020

View Document

04/02/204 February 2020 ADOPT ARTICLES 29/01/2020

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

20/03/1920 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARJERAM / 31/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARJERAM / 31/01/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARJERAM / 16/03/2018

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 3 ACORN BUSINESS CENTRE PORTSMOUTH HAMPSHIRE PO3 6TH ENGLAND

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1517 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 15.00

View Document

10/07/1510 July 2015 ADOPT ARTICLES 26/06/2015

View Document

01/04/151 April 2015 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