MARTYNA CHARTERS LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Termination of appointment of Nicola Marston as a director on 2025-05-16 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-01 with updates |
03/03/253 March 2025 | Notification of Floortrak Holdings Limited as a person with significant control on 2025-02-15 |
28/02/2528 February 2025 | Cessation of Nicola Marston as a person with significant control on 2025-02-15 |
15/02/2515 February 2025 | Director's details changed for Mrs Nicola Marston on 2025-02-14 |
15/02/2515 February 2025 | Registered office address changed from 5a Bath Place Taunton TA1 4ER England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2025-02-15 |
31/01/2531 January 2025 | Appointment of Mr Nathan Marston as a director on 2025-01-29 |
31/01/2531 January 2025 | Appointment of Mrs Tina Pearce as a secretary on 2025-01-29 |
03/04/243 April 2024 | Change of details for Mrs Nicola Marston as a person with significant control on 2024-01-25 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
03/04/243 April 2024 | Director's details changed for Mrs Nicola Marston on 2024-01-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR England to 5a Bath Place Taunton TA1 4ER on 2024-01-25 |
31/03/2331 March 2023 | Incorporation |
More Company Information
Recently Viewed
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