MARLOU CONSULTANCY LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

10/10/2510 October 2025 NewCertificate of change of name

View Document

28/02/2528 February 2025 Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 2 Pembroke Square London W8 6PA on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Matthieu Vincent Barter on 2025-02-28

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

09/07/249 July 2024 Director's details changed for Lynn Yee Ling Fung on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Lynn Yee Ling Fung as a person with significant control on 2024-07-09

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Termination of appointment of Nigel Taylor as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Nigel Taylor as a director on 2024-06-21

View Document

09/05/249 May 2024 Appointment of Mr Matthieu Vincent Barter as a director on 2024-04-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/11/2320 November 2023 Appointment of Mr Nigel Taylor as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Lynn Yee Ling Fung as a person with significant control on 2023-09-01

View Document

20/11/2320 November 2023 Termination of appointment of Redfern Legal Llp as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Lynn Yee Ling Fung on 2023-09-01

View Document

03/03/233 March 2023 Current accounting period extended from 2023-11-30 to 2024-04-30

View Document

07/02/237 February 2023 Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2023-02-07

View Document

31/01/2331 January 2023 Appointment of Mr Nigel Taylor as a director on 2023-01-30

View Document

16/11/2216 November 2022 Incorporation

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