MARTIN DESIGN ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to 4 Fox Oax Park Common Road Dunnington York North Yorkshire YO19 5RZ |
13/06/2513 June 2025 | Change of details for Mr Christopher Stuart Martin as a person with significant control on 2025-04-01 |
13/06/2513 June 2025 | Change of details for Mrs Ann Elizabeth Martin as a person with significant control on 2025-04-01 |
12/06/2512 June 2025 | Appointment of Mr Jonathan Melling as a director on 2025-04-01 |
12/06/2512 June 2025 | Notification of Peter Milner as a person with significant control on 2025-04-01 |
12/06/2512 June 2025 | Appointment of Mr Peter George Milner as a director on 2025-04-01 |
12/06/2512 June 2025 | Appointment of Mr Marius Cical as a director on 2025-04-01 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-09 with updates |
12/06/2512 June 2025 | Notification of Jonathan Melling as a person with significant control on 2025-04-01 |
12/06/2512 June 2025 | Notification of Marius Cical as a person with significant control on 2025-04-01 |
12/06/2512 June 2025 | Notification of Adam Willis as a person with significant control on 2025-04-01 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/06/2410 June 2024 | Registration of charge 050070450001, created on 2024-06-07 |
23/05/2423 May 2024 | Cancellation of shares. Statement of capital on 2024-04-23 |
23/05/2423 May 2024 | Purchase of own shares. |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
03/05/243 May 2024 | Accounts for a small company made up to 2023-07-31 |
02/05/242 May 2024 | Notification of Ann Elizabeth Martin as a person with significant control on 2024-04-23 |
02/05/242 May 2024 | Notification of Christopher Stuart Martin as a person with significant control on 2024-04-23 |
02/05/242 May 2024 | Termination of appointment of Lee Rennison as a director on 2024-04-23 |
02/05/242 May 2024 | Cessation of Ljj Holdings Limited as a person with significant control on 2024-04-23 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
15/02/2315 February 2023 | Accounts for a small company made up to 2022-07-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RENNISON / 16/06/2020 |
13/11/1913 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
12/11/1812 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR LEE RENNISON |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
05/12/175 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
31/08/1731 August 2017 | PREVSHO FROM 31/12/2017 TO 31/07/2017 |
30/06/1730 June 2017 | CESSATION OF ANN ELIZABETH MARTIN AS A PSC |
30/06/1730 June 2017 | CESSATION OF CHRISTOPHER STUART MARTIN AS A PSC |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LJJ HOLDINGS LIMITED |
13/06/1713 June 2017 | ADOPT ARTICLES 31/05/2017 |
21/03/1721 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 24 |
20/03/1720 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 24 |
10/02/1710 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | 15/12/16 STATEMENT OF CAPITAL GBP 6 |
15/12/1615 December 2016 | 15/12/16 STATEMENT OF CAPITAL GBP 6 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | DISS40 (DISS40(SOAD)) |
07/05/137 May 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
07/05/137 May 2013 | FIRST GAZETTE |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/01/1022 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART MARTIN / 06/01/2010 |
22/01/1022 January 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN ELIZABETH MARTIN / 06/01/2010 |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | LOCATION OF REGISTER OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: COMPASS HOUSE COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5PD |
24/01/0724 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
24/08/0424 August 2004 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: C/O CLIVE OWEN & CO OAK TREE HOUSE, NORTHMINSTER BUS PK NORTHFIELD LANE, YORK NORTH YORKSHIRE Y026 6QU |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARTIN DESIGN ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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