MARTOCK DESIGN LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/05/2428 May 2024 Change of details for Elliot Scientific Limited as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Dr Adrian Knowles on 2024-05-28

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from 3 Allied Business Centre Coldharbour Lane Harpenden Hertfordshire AL5 4UT to 11 Sandridge Park Porters Wood St. Albans Herts. AL3 6PH on 2023-08-30

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA ELLIOT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA ELLIOT

View Document

05/11/185 November 2018 DIRECTOR APPOINTED DR ADRIAN KNOWLES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ELLIOT / 28/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ELLIOT / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT ELLIOT / 28/01/2013

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ELLIOT / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT ELLIOT / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 33 THE AVENUE YEOVIL SOMERSET BA21 4BN

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ALTER MEM AND ARTS 05/06/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

30/12/9430 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 08/01/87; FULL LIST OF MEMBERS

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