MALLOW AND MARSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Accounts for a small company made up to 2024-06-30 |
16/06/2516 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
06/05/256 May 2025 | Registration of charge 085306650004, created on 2025-05-01 |
22/04/2522 April 2025 | Registration of charge 085306650002, created on 2025-04-22 |
22/04/2522 April 2025 | Registration of charge 085306650003, created on 2025-04-08 |
14/04/2514 April 2025 | Satisfaction of charge 085306650001 in full |
10/04/2510 April 2025 | Notification of Zubrance Ltd as a person with significant control on 2023-02-01 |
09/04/259 April 2025 | Cessation of Robert Nicholas Whitehead as a person with significant control on 2023-02-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with updates |
08/03/248 March 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with updates |
14/03/2314 March 2023 | Sub-division of shares on 2023-02-01 |
10/03/2310 March 2023 | Sub-division of shares on 2023-02-01 |
08/03/238 March 2023 | Second filing of a statement of capital following an allotment of shares on 2016-04-28 |
08/03/238 March 2023 | Second filing of Confirmation Statement dated 2022-05-27 |
08/03/238 March 2023 | Second filing of a statement of capital following an allotment of shares on 2014-11-17 |
01/03/231 March 2023 | Second filing of the annual return made up to 2016-05-15 |
01/03/231 March 2023 | Second filing of Confirmation Statement dated 2017-05-15 |
01/03/231 March 2023 | Second filing of the annual return made up to 2015-03-31 |
01/03/231 March 2023 | Second filing of a statement of capital following an allotment of shares on 2014-11-17 |
10/02/2310 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
02/02/232 February 2023 | Termination of appointment of Mark Irving Escolme as a director on 2023-02-01 |
02/02/232 February 2023 | Registered office address changed from Lawrence End House Lawrence End Road Peters Green Luton LU2 8PF England to H2 Fourth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 2023-02-02 |
02/02/232 February 2023 | Appointment of Mr Robert Nicholas Whitehead as a director on 2023-02-01 |
02/02/232 February 2023 | Memorandum and Articles of Association |
02/02/232 February 2023 | Notification of Robert Nicholas Whitehead as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Cessation of Harriot Isobel Pleydell-Bouverie as a person with significant control on 2023-02-01 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2014-11-17 |
02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Harriot Isobel Pleydell-Bouverie as a director on 2023-02-01 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
27/05/2227 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085306650001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER MASTERS |
25/07/1725 July 2017 | APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBRIEX |
31/05/1731 May 2017 | Confirmation statement made on 2017-05-15 with updates |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/06/1613 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
13/06/1613 June 2016 | Annual return made up to 2016-05-15 with full list of shareholders |
12/05/1612 May 2016 | SUB-DIVISION 28/04/16 |
12/05/1612 May 2016 | Statement of capital following an allotment of shares on 2016-04-28 |
12/05/1612 May 2016 | 28/04/16 STATEMENT OF CAPITAL GBP 1.33 |
09/05/169 May 2016 | 12,458 ORDINARY SHARES OF £0.0001 EACH BE SUB-DIVIDED INTO 1,245,800 ORDINARY SHARES OF £0.000001P EACH 28/04/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/08/1511 August 2015 | Registered office address changed from , Lawrence End House Lawrence End House, Peters Green, Luton, Bedfordshire, LU2 8PF to H2 Fourth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 2015-08-11 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM LAWRENCE END HOUSE LAWRENCE END HOUSE PETERS GREEN LUTON BEDFORDSHIRE LU2 8PF |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 2015-03-31 with full list of shareholders |
15/05/1515 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/03/1527 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
15/02/1515 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR HENRI LAMBRIEX |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR MARK IRVING ESCOLME |
13/01/1513 January 2015 | DIRECTOR APPOINTED MR PETER MASTERS |
10/12/1410 December 2014 | Statement of capital following an allotment of shares on 2014-11-17 |
10/12/1410 December 2014 | 17/11/14 STATEMENT OF CAPITAL GBP 1 |
01/12/141 December 2014 | SUB-DIVISION 09/11/14 |
01/12/141 December 2014 | ADOPT ARTICLES 09/11/2014 |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM FLAT 2 32 LUPUS STREET LONDON SW1V 3DZ |
10/06/1410 June 2014 | Registered office address changed from , Flat 2 32, Lupus Street, London, SW1V 3DZ on 2014-06-10 |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIOT PLEYDELL-BOUVERIE / 03/06/2014 |
03/06/143 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1315 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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