MARTIN CORDELL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

20/03/2520 March 2025 Cessation of Irene Rachel Cordell (Deceased) as a person with significant control on 2025-03-11

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

20/03/2520 March 2025 Notification of Samantha Simon as a person with significant control on 2025-03-11

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/01/2426 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Current accounting period shortened from 2022-03-27 to 2022-03-26

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

03/12/213 December 2021 Change of details for Mrs Irene Rachel Cordell as a person with significant control on 2021-10-27

View Document

02/12/212 December 2021 Termination of appointment of Irene Rachel Cordell as a secretary on 2021-10-27

View Document

28/05/2128 May 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE RACHEL CORDELL

View Document

02/07/202 July 2020 CESSATION OF MARTIN RAYMOND CORDELL AS A PSC

View Document

17/05/2017 May 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CORDELL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR JONATHAN MARK KAYE

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 30/09/12 STATEMENT OF CAPITAL GBP 10001

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1-5 ALFRED STREET BOW LONDON E3 2BE

View Document

12/04/1312 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND CORDELL / 02/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE RACHEL CORDELL / 02/04/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MARTIN RAYMOND CORDELL

View Document

17/03/0917 March 2009 SECRETARY APPOINTED IRENE RACHEL CORDELL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN KAYE

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY SHARON TUDOR

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 12 EMBRY WAY STANMORE MIDDLESEX HA7 3AZ

View Document

02/04/082 April 2008 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