Advanced company searchLink opens in new window

MARLOW ASSET MANAGEMENT LIMITED

Company number 07097615

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)
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
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014