MARTIN CORDELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CESSATION OF MARTIN RAYMOND CORDELL AS A PSC

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK KAYE

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

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

View Accounts

06/02/206 February 2020 DIRECTOR APPOINTED MR JONATHAN MARK KAYE

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORDELL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/155 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY SHARON TUDOR

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1-5 ALFRED STREET BOW LONDON E3 2BE

View Document

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

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/1010 February 2010 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND CORDELL / 09/10/2007

View Document

08/01/108 January 2010 26/09/08 FULL LIST AMEND

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2006

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0924 June 2009 RES02

View Document

23/06/0923 June 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/09/05; NO CHANGE OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 £ NC 450000/500000 03/12

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/09/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: SHEARS & PARTNERS MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 1-5 ALFRED STREET LONDON E3 2BW

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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