MARLOWE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registration of charge 089792570001, created on 2023-05-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mr Stephen William King on 2022-02-27

View Document

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

View Accounts

24/03/2224 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Ms Deborah Feakins as a person with significant control on 2017-04-04

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

17/06/2017 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM KING

View Document

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

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MS DEBORAH FEAKINS / 04/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH FEAKINS / 30/09/2017

View Document

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

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FIRST FLOOR 12 MARKET STREET SANDWICH KENT CT13 9DG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SEAKINS / 07/04/2014

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information