MALLOW AND MARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-06-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/05/256 May 2025 Registration of charge 085306650004, created on 2025-05-01

View Document

22/04/2522 April 2025 Registration of charge 085306650002, created on 2025-04-22

View Document

22/04/2522 April 2025 Registration of charge 085306650003, created on 2025-04-08

View Document

14/04/2514 April 2025 Satisfaction of charge 085306650001 in full

View Document

10/04/2510 April 2025 Notification of Zubrance Ltd as a person with significant control on 2023-02-01

View Document

09/04/259 April 2025 Cessation of Robert Nicholas Whitehead as a person with significant control on 2023-02-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

08/03/248 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

14/03/2314 March 2023 Sub-division of shares on 2023-02-01

View Document

10/03/2310 March 2023 Sub-division of shares on 2023-02-01

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-04-28

View Document

08/03/238 March 2023 Second filing of Confirmation Statement dated 2022-05-27

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2014-11-17

View Document

01/03/231 March 2023 Second filing of the annual return made up to 2016-05-15

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2017-05-15

View Document

01/03/231 March 2023 Second filing of the annual return made up to 2015-03-31

View Document

01/03/231 March 2023 Second filing of a statement of capital following an allotment of shares on 2014-11-17

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

02/02/232 February 2023 Termination of appointment of Mark Irving Escolme as a director on 2023-02-01

View Document

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

View Document

02/02/232 February 2023 Appointment of Mr Robert Nicholas Whitehead as a director on 2023-02-01

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Notification of Robert Nicholas Whitehead as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Harriot Isobel Pleydell-Bouverie as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2014-11-17

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Harriot Isobel Pleydell-Bouverie as a director on 2023-02-01

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/05/2227 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

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

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085306650001

View Document

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

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MASTERS

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HENRICUS LAMBRIEX

View Document

31/05/1731 May 2017 Confirmation statement made on 2017-05-15 with updates

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual return made up to 2016-05-15 with full list of shareholders

View Document

12/05/1612 May 2016 SUB-DIVISION 28/04/16

View Document

12/05/1612 May 2016 Statement of capital following an allotment of shares on 2016-04-28

View Document

12/05/1612 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 1.33

View Document

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

View Document

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

View Accounts

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

View Document

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

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 2015-03-31 with full list of shareholders

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR HENRI LAMBRIEX

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MARK IRVING ESCOLME

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR PETER MASTERS

View Document

10/12/1410 December 2014 Statement of capital following an allotment of shares on 2014-11-17

View Document

10/12/1410 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 1

View Document

01/12/141 December 2014 SUB-DIVISION 09/11/14

View Document

01/12/141 December 2014 ADOPT ARTICLES 09/11/2014

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM FLAT 2 32 LUPUS STREET LONDON SW1V 3DZ

View Document

10/06/1410 June 2014 Registered office address changed from , Flat 2 32, Lupus Street, London, SW1V 3DZ on 2014-06-10

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIOT PLEYDELL-BOUVERIE / 03/06/2014

View Document

03/06/143 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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