Advanced company searchLink opens in new window

MARLOW INTEGRATED DESIGNS LIMITED

Company number 01526828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 825
08 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
22 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 750.00
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
06 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
16 Nov 2021 PSC04 Change of details for Mr Simon Bradley Perilly as a person with significant control on 1 June 2021
16 Nov 2021 PSC07 Cessation of William Arnold Rees as a person with significant control on 1 June 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 710
04 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jul 2021 TM01 Termination of appointment of Kevin Stanley Stephens as a director on 19 March 2021
01 Jun 2021 AP01 Appointment of Mr John William Moul as a director on 1 June 2021
17 Dec 2020 CH01 Director's details changed for Kevin Stanley Stephens on 16 December 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
19 Oct 2020 MR01 Registration of charge 015268280003, created on 6 October 2020
23 Sep 2020 MR04 Satisfaction of charge 2 in full
10 Sep 2020 TM01 Termination of appointment of Jane Wakeman as a director on 8 September 2020
10 Sep 2020 TM02 Termination of appointment of Jane Wakeman as a secretary on 8 September 2020
31 Jul 2020 AD01 Registered office address changed from Loudwater House London Road High Wycombe Buckinghamshire HP10 9TL to Unit 1 Rowhedge Close Wollaston Industrial Estate Basildon SS13 1QQ on 31 July 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 May 2020