MARTIN SLOWE CONSULTANCY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Cessation of Richard Malcolm Slowe as a person with significant control on 2024-11-08

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Appointment of Mrs Emily Jane Scholl as a director on 2023-09-15

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-11-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SLOWE

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ARTHUR MALCOLM SLOWE / 14/06/2018

View Document

14/06/1814 June 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY GROSSMITH-DWEK / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GROSSMITH-DWEK / 14/06/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH GROSSMITH-DWEK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MALCOLM SLOWE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JANE SCHOLL

View Document

01/06/171 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED PAUL ANTHONY GROSSMITH-DWEK

View Document

25/07/1325 July 2013 SECRETARY APPOINTED PAUL ANTHONY GROSSMITH-DWEK

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SLOWE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA SLOWE

View Document

17/07/1317 July 2013 SECOND FILING FOR FORM SH01

View Document

29/05/1329 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 2702499.50

View Document

15/05/1315 May 2013 SHARES ALLOTTED 19/04/2013

View Document

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 ADOPT ARTICLES 05/08/2011

View Document

08/11/118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 2502499.50

View Document

14/10/1114 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CURREXT FROM 30/06/2010 TO 30/11/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 ADOPT MEM AND ARTS 29/05/2009

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS VICTORIA JANE SLOWE

View Document

12/06/0912 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 COMPANY NAME CHANGED ETONBAND LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 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