MARTIAL X ACADEMY LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Termination of appointment of Lewis Young as a director on 2023-03-31

View Document

10/05/2310 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

08/02/238 February 2023 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Ellis Atkins Chartered Accountants the Atrium Business Centre Curtis Road Dorking RH4 1XA on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Skye Young as a director on 2023-01-25

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 18 CHURCH ROAD BOOKHAM LEATHERHEAD KT23 3PW UNITED KINGDOM

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR MATTHEW HAMILTON POWER

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MRS SAFFRON ESTHER POWER

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR LEWIS YOUNG

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS SKYE YOUNG

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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