MARTALI MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 05/03/255 March 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 14/05/2414 May 2024 | Director's details changed for Mr Christopher Paul Bertram on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Alison Margaret Bertram on 2024-05-14 |
| 14/05/2414 May 2024 | Change of details for Mrs Alison Margaret Bertram as a person with significant control on 2024-05-14 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 14/05/2414 May 2024 | Secretary's details changed for Mrs Felicity Jane De Beer on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Felicity Jane De Beer on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Alison Margaret Bertram on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mrs Felicity Jane De Beer on 2024-05-14 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-11-30 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 09/05/229 May 2022 | Termination of appointment of Verity Anne Noble as a director on 2021-06-28 |
| 06/04/226 April 2022 | Total exemption full accounts made up to 2021-11-30 |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / VERITY ANNE NOBLE / 14/10/2013 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 01/04/201 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 21/02/1921 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 27/07/1527 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/06/1430 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 21/06/1321 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 06/08/126 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
| 02/07/122 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 18/05/1118 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VERITY ANNE NOBLE / 10/05/2011 |
| 12/04/1112 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
| 08/07/108 July 2010 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BERTRAM |
| 23/06/1023 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 24/05/1024 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERITY ANNE BERTRAM / 21/09/2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 13/05/0913 May 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
| 23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 19/06/0619 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 13/06/0513 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | REGISTERED OFFICE CHANGED ON 02/11/04 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX |
| 22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 20/07/0420 July 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 16/06/0316 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
| 13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
| 15/07/0215 July 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
| 06/03/026 March 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01 |
| 22/06/0122 June 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/06/0122 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/06/0122 June 2001 | NEW DIRECTOR APPOINTED |
| 22/06/0122 June 2001 | NEW DIRECTOR APPOINTED |
| 22/06/0122 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/06/0122 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/06/0122 June 2001 | DIRECTOR RESIGNED |
| 22/06/0122 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 06/06/016 June 2001 | COMPANY NAME CHANGED LEGISLATOR 1525 LIMITED CERTIFICATE ISSUED ON 06/06/01 |
| 14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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