MARLOW PROACTIVE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

10/06/2510 June 2025 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2025-05-06

View Document

07/04/257 April 2025 Termination of appointment of Antony Charles Bostock as a director on 2025-04-07

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

26/02/2426 February 2024

View Document

08/12/238 December 2023 Appointment of Antony Charles Bostock as a director on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2023-12-04

View Document

28/06/2328 June 2023 Second filing of Confirmation Statement dated 2023-06-07

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

18/01/2318 January 2023 Appointment of Mr Alexander Ffrench as a director on 2023-01-18

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

21/06/1921 June 2019 CESSATION OF BANKVALE LIMITED AS A PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRIAN MARLOW

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

21/06/1921 June 2019 CESSATION OF CARL JOHN DANVERS AS A PSC

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 548.17

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 608.17

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 816.34

View Document

13/06/1913 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 408.17

View Document

05/06/195 June 2019 SECRETARY APPOINTED MRS EVE DANVERS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 27/05/19 STATEMENT OF CAPITAL GBP 200

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED MARLOW PROACTIVE LHI LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

05/03/195 March 2019 SUB-DIVISION 01/03/19

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information