MARLBOROUGH CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Ms Cheryl Neal as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mr Kevin Neal as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr Kevin Neal on 2025-08-07

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Termination of appointment of Cheryl Neal as a director on 2024-08-08

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

04/06/244 June 2024 Appointment of Mr Kevin Neal as a director on 2024-06-03

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Cessation of Albert Steven Turner as a person with significant control on 2023-04-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Notification of Kevin Neal as a person with significant control on 2023-02-27

View Document

22/06/2322 June 2023 Notification of Cheryl Neal as a person with significant control on 2023-04-05

View Document

22/06/2322 June 2023 Cessation of Lauren Neal as a person with significant control on 2020-10-01

View Document

07/06/237 June 2023 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-06-07

View Document

17/04/2317 April 2023 Termination of appointment of Albert Steven Turner as a director on 2023-04-05

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/02/2324 February 2023 Appointment of Cheryl Neal as a director on 2023-02-14

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN NEAL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

09/12/199 December 2019 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