MARK HEALTHCARE U.K LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Registered office address changed from 14 the Square 2nd Floor the Wightman 14 the Square Shrewsbury Shropshire SY1 1LH England to 106a the Beehive 53 Derby Street Manchester M8 8HW on 2022-02-10

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Notification of Cinlet Mathew as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Cessation of Axa Joy as a person with significant control on 2021-09-25

View Document

25/09/2125 September 2021 Appointment of Mrs Cinlet Mathew as a director on 2021-09-25

View Document

24/09/2124 September 2021 Termination of appointment of Shinoy Jacob as a director on 2021-09-24

View Document

26/06/2126 June 2021 Registered office address changed from 112 Mount Pleasant Road Shrewsbury Shropshire SY1 3EP England to 14 the Square 2nd Floor the Wightman 14 the Square Shrewsbury Shropshire SY1 1LH on 2021-06-26

View Document

19/06/2119 June 2021 Appointment of Dr Welvin Rajamony Daisy as a director on 2021-06-19

View Document

19/06/2119 June 2021 Registered office address changed from Suit 28 Flexspace Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to 112 Mount Pleasant Road Shrewsbury Shropshire SY1 3EP on 2021-06-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information