Advanced company searchLink opens in new window

MARLOW SERVICES LTD

Company number 10995833

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)
25 Sep 2024 CH01 Director's details changed for Mr Abdul Saboor on 25 September 2024
25 Sep 2024 PSC04 Change of details for Mr Abdul Saboor as a person with significant control on 25 September 2024
25 Sep 2024 AD01 Registered office address changed from 23-27 King Street Luton LU1 2DW England to Unit 9 Fordview Industrial Estate 77 New Road Rainham RM13 8ET on 25 September 2024
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
24 Jul 2023 AD01 Registered office address changed from Unit 9 Fordview Industrial Estate 77 New Road Rainham RM13 8ET England to 23-27 King Street Luton LU1 2DW on 24 July 2023
27 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
08 Sep 2022 AD01 Registered office address changed from Unit-5. 730 London Road Grays RM20 3NL England to Unit 9 Fordview Industrial Estate 77 New Road Rainham RM13 8ET on 8 September 2022
13 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
10 Aug 2021 AD01 Registered office address changed from Unit 9 Fordview Industrial Estate 77 New Road Rainham RM13 8ET England to Unit-5. 730 London Road Grays RM20 3NL on 10 August 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
11 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Jun 2020 TM01 Termination of appointment of Muhammad Gulzar as a director on 1 June 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 35 Plashet Grove London E6 1AD United Kingdom to Unit 9 Fordview Industrial Estate 77 New Road Rainham RM13 8ET on 9 March 2020
08 Aug 2019 AP01 Appointment of Mr Muhammad Gulzar as a director on 8 August 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
18 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
04 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-04
  • GBP 100