MARLOW PROACTIVE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-07 with updates |
10/06/2510 June 2025 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 2025-05-06 |
07/04/257 April 2025 | Termination of appointment of Antony Charles Bostock as a director on 2025-04-07 |
07/03/257 March 2025 | |
07/03/257 March 2025 | |
07/03/257 March 2025 | |
07/03/257 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
26/02/2426 February 2024 | |
08/12/238 December 2023 | Appointment of Antony Charles Bostock as a director on 2023-12-04 |
08/12/238 December 2023 | Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2023-12-04 |
28/06/2328 June 2023 | Second filing of Confirmation Statement dated 2023-06-07 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with updates |
02/03/232 March 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
02/03/232 March 2023 | |
02/03/232 March 2023 | |
02/03/232 March 2023 | |
18/01/2318 January 2023 | Appointment of Mr Alexander Ffrench as a director on 2023-01-18 |
09/01/239 January 2023 | Particulars of variation of rights attached to shares |
25/10/2225 October 2022 | Change of share class name or designation |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Memorandum and Articles of Association |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
14/01/2214 January 2022 | Resolutions |
26/02/2026 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
26/02/2026 February 2020 | PREVSHO FROM 30/06/2019 TO 31/05/2019 |
21/06/1921 June 2019 | CESSATION OF BANKVALE LIMITED AS A PSC |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRIAN MARLOW |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED |
21/06/1921 June 2019 | CESSATION OF CARL JOHN DANVERS AS A PSC |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 548.17 |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 608.17 |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 816.34 |
13/06/1913 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 408.17 |
05/06/195 June 2019 | SECRETARY APPOINTED MRS EVE DANVERS |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | 27/05/19 STATEMENT OF CAPITAL GBP 200 |
26/03/1926 March 2019 | COMPANY NAME CHANGED MARLOW PROACTIVE LHI LIMITED CERTIFICATE ISSUED ON 26/03/19 |
05/03/195 March 2019 | SUB-DIVISION 01/03/19 |
08/06/188 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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