MARTYN EDWARD ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/07/2510 July 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-05-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 Registered office address changed from , 12 Harcourt Road, Wood Green, London, N22 7XW to 31 De Bohun Avenue Southgate London N14 4PU on 2019-11-13

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 12 HARCOURT ROAD WOOD GREEN LONDON N22 7XW

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/11/1528 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

01/10/151 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEHARRY / 14/05/2012

View Document

09/06/129 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALEX NUNOO / 14/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEHARRY / 14/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 15 WELLS TERRACE LONDON N4 3JU

View Document

09/08/059 August 2005

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/03/9913 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 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