MARTIAL ARTS PLANET LTD

8 Langham Drive 8 Langham Drive, Nottingham, NG14 5EJ, England
StatusACTIVE
Company No.07944177
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

MARTIAL ARTS PLANET LTD is an active private limited company with number 07944177. It was incorporated 12 years, 3 months, 22 days ago, on 09 February 2012. The company address is 8 Langham Drive 8 Langham Drive, Nottingham, NG14 5EJ, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Sheridan

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: 8 Langham Drive Burton Joyce Nottingham NG14 5EJ

Old address: 49 Station Road Polegate East Sussex BN26 6EA England

Change date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Paul Geoffrey Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Paul Geoffrey Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Laurence Hawkes

Termination date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Laurence Hawkes

Termination date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Simon Paul Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-13

Officer name: Mr Paul Geoffrey Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF

Change date: 2015-09-14

New address: 49 Station Road Polegate East Sussex BN26 6EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J BENDALL LIMITED

GOSPEL OAK HOUSE THORNEY LANES,BURTON ON TRENT,DE13 8RY

Number:09167086
Status:ACTIVE
Category:Private Limited Company

CARL VAUGHAN LIMITED

18, HIGH STREET,PEMBROKESHIRE,SA70 7HD

Number:06462104
Status:ACTIVE
Category:Private Limited Company

LIGHT CARE HOUSE LTD

5 CORNCASTLE ROAD,LUTON,LU1 5HB

Number:10466635
Status:ACTIVE
Category:Private Limited Company

MYFORD (HOLDINGS) LIMITED

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:00328817
Status:LIQUIDATION
Category:Private Limited Company

SANDPAPER FILMS LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:03798694
Status:ACTIVE
Category:Private Limited Company

THE FARMHOUSE KITCHEN SHOP LTD

49 EASTERN AVENUE,READING,RG1 5SQ

Number:08101929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source