MARLOW COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

22/03/2422 March 2024 Change of details for Ms Melissa Marlow as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Director's details changed for Ms Melissa Marlow on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Os Secretaries Limited as a secretary on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU England to C/O Millward, May & Co 55a Peach Street Wokingham Berkshire RG40 1XP on 2024-03-22

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

09/05/229 May 2022 Change of share class name or designation

View Document

06/05/226 May 2022 Change of details for Ms Melissa Marlow as a person with significant control on 2021-10-22

View Document

05/05/225 May 2022 Director's details changed for Ms Melissa Marlow on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Lee Marlow as a person with significant control on 2021-10-22

View Document

05/05/225 May 2022 Secretary's details changed for Os Secretaries Limited on 2021-11-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

05/05/225 May 2022 Change of details for Ms Melissa Marlow as a person with significant control on 2021-10-22

View Document

29/04/2229 April 2022 Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Ms Melissa Marlow on 2021-03-24

View Document

29/04/2229 April 2022 Change of details for Ms Melissa Marlow as a person with significant control on 2021-03-24

View Document

29/04/2229 April 2022 Termination of appointment of Lee Marlow as a director on 2021-10-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MARLOW / 15/05/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 SECOND FILING OF AP01 FOR MELISSA MARLOW

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY MELISSA MARLOW

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

26/03/1926 March 2019 CORPORATE SECRETARY APPOINTED OS SECRETARIES LIMITED

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MARLOW / 22/02/2019

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MARLOW

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARLOW / 23/03/2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MARLOW / 23/03/2016

View Document

22/09/1522 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 240

View Document

21/09/1521 September 2015 ADOPT ARTICLES 17/08/2015

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR LEE MARLOW

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1ST FLOOR 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 ADOPT ARTICLES 28/06/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS MELISSA MARLOW

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARLOW / 01/05/2010

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARLOW / 20/03/2009

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 03/08/06

View Document

18/08/0618 August 2006 S386 DISP APP AUDS 03/08/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 2ND FLOOR, STAFFORD HOUSE 33-39 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: ENTERPRISE HOUSE 88/90 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/03/9724 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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