MARTIN ROBERTS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via compulsory strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via compulsory strike-off |
02/02/222 February 2022 | Compulsory strike-off action has been suspended |
02/02/222 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
29/03/1929 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | PREVSHO FROM 31/03/2018 TO 29/03/2018 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ROBERTS / 01/07/2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ROBERTS / 01/07/2018 |
06/09/176 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ROBERTS / 06/12/2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROBERTS |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN ROBERTS / 01/01/2011 |
14/07/1114 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS ROBERTS / 01/10/2009 |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN ROBERTS / 01/10/2009 |
07/07/107 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM FRIARY HOUSE 111-113 FRIARY ROAD LONDON SE15 1PY |
31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM KINGS LODGE, LONDON ROAD WEST KINGSDOWN NR BRANDS HATCH TN15 6AR |
08/07/098 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
30/07/0830 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008 |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
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