MARTLET CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | Application to strike the company off the register |
03/06/253 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-03 with updates |
06/02/256 February 2025 | Cessation of Katie Renwick as a person with significant control on 2024-05-31 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/09/2320 September 2023 | Termination of appointment of Katie Renwick as a director on 2023-09-15 |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/01/217 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/03/1619 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
02/03/152 March 2015 | SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP ENGLAND |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE RENWICK / 19/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM IVOR RENWICK / 19/02/2015 |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ADAM IVOR RENWICK / 19/02/2015 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 56-58 HIGH STREET TOSELAND ST. NEOTS CAMBRIDGESHIRE PE19 6RX |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | SAIL ADDRESS CHANGED FROM: C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA UNITED KINGDOM |
20/02/1420 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/02/1215 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/04/1126 April 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM BEECH BARN MANOR FARM ROAD WARESLEY CAMBRIDGESHIRE SG19 3BX |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ADAM IVOR RENWICK / 01/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM IVOR RENWICK / 01/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE RENWICK / 01/06/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM IVOR RENWICK / 01/10/2009 |
04/03/104 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
04/03/104 March 2010 | SAIL ADDRESS CREATED |
04/03/104 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE RENWICK / 01/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/02/077 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/04/067 April 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
03/02/053 February 2005 | 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