MARLOWE DIGITAL PROPERTIES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Andrew John Hemmings as a director on 2024-09-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/08/2330 August 2023 Registered office address changed from 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from 20 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-08-30

View Document

17/04/2317 April 2023 Change of details for Mr Darren Robert Eliot as a person with significant control on 2023-03-27

View Document

17/04/2317 April 2023 Director's details changed for Mr Darren Robert Eliot on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM DERWENT HOUSE 8 DERWENT CLOSE WATFORD HERTFORDSHIRE WD25 0NQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 COMPANY NAME CHANGED ETHERSETTER LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELIOT / 05/10/2012

View Document

26/09/1226 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

22/09/1022 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELIOT / 18/08/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM

View Document

18/08/0918 August 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