MARTOM DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/02/248 February 2024 Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O MALCOLM, WILSON, GILLOTT, FOWLER & CO CROWN HOUSE 3RD FLOOR 72 HAMMERSMITH ROAD LONDON W14 8TH

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750005

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750006

View Document

26/01/1926 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067227750007

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750004

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750003

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067227750006

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067227750005

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750002

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067227750001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067227750004

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067227750003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067227750001

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067227750002

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/01/1210 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM CROWN HOUSE 3RD FLOOR,72 HAMMERSMITH RD LONDON W14 8TH

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

10/01/1110 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN SMYTH / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS SMYTH / 12/01/2010

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MARIAN SMYTH

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY APPOINTED JAMES THOMAS SMYTH

View Document

05/11/085 November 2008 COMPANY NAME CHANGED MARTOM PROPERTIES LTD CERTIFICATE ISSUED ON 05/11/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/10/0814 October 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