MARLOWE SMOKE CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

21/08/2521 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

21/08/2521 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

21/08/2521 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

05/03/255 March 2025 Resolutions

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

29/05/2429 May 2024 Termination of appointment of a director

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

01/11/231 November 2023 Certificate of change of name

View Document

18/08/2318 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

18/08/2318 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Robert James Flinn as a director on 2023-07-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

12/05/2312 May 2023 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mr Alexander Peter Dacre as a director on 2023-04-20

View Document

12/05/2312 May 2023 Appointment of Mr Adam Thomas Councell as a director on 2023-04-20

View Document

12/05/2312 May 2023 Notification of Marlowe Fire & Security Limited as a person with significant control on 2023-04-20

View Document

12/05/2312 May 2023 Cessation of John Christopher Roberts as a person with significant control on 2023-04-20

View Document

12/05/2312 May 2023 Cessation of Victoria Roberts as a person with significant control on 2023-04-20

View Document

12/05/2312 May 2023 Appointment of Mr Matthew James Allen as a secretary on 2023-04-20

View Document

12/05/2312 May 2023 Termination of appointment of John Christopher Roberts as a director on 2023-04-20

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Director's details changed for Mr John Christopher Roberts on 2021-05-01

View Document

14/06/2114 June 2021 Change of details for Mr John Christopher Roberts as a person with significant control on 2021-05-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with updates

View Document

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM BANDITS BARN BONS FARM STAPLEFORD ROAD ROMFORD ESSEX RM4 1RP

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHIRSTOPHER ROBERTS / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHIRSTOPHER ROBERTS / 12/05/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ROBERTS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER ROBERTS

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

24/08/1624 August 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 SECOND FILING WITH MUD 13/05/13 FOR FORM AR01

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTS / 01/01/2011

View Document

25/09/1025 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 PREVEXT FROM 31/05/2010 TO 30/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERTS / 01/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/0913 May 2009 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