- Company Overview for MARLOW ASSET MANAGEMENT LIMITED (07097615)
- Filing history for MARLOW ASSET MANAGEMENT LIMITED (07097615)
- People for MARLOW ASSET MANAGEMENT LIMITED (07097615)
- More for MARLOW ASSET MANAGEMENT LIMITED (07097615)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CH01 | Director's details changed for Mrs Yvonne Bozeva Valerie Phillips on 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Roger Melvyn Phillips on 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Feb 2017 | AD01 | Registered office address changed from 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT England to 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from C/O Pcb Financial Ltd 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to 21 - 23 Easton Street High Wycombe Buckinghamshire HP11 1NT on 20 February 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |