THE V. MARKWICK SIPP 23916 LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-04-30 |
20/06/2420 June 2024 | Memorandum and Articles of Association |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
14/06/2414 June 2024 | Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-02 |
28/05/2428 May 2024 | Director's details changed for Mr Stavros Loizou on 2024-04-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/01/2410 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
08/01/248 January 2024 | Change of details for Hpa Sas Director Limited as a person with significant control on 2024-01-08 |
13/10/2313 October 2023 | Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11 |
13/10/2313 October 2023 | Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11 |
15/09/2315 September 2023 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15 |
23/08/2323 August 2023 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23 |
05/07/235 July 2023 | Confirmation statement made on 2023-04-30 with no updates |
11/05/2311 May 2023 | Appointment of Mr Stavros Loizou as a director on 2023-04-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/11/2224 November 2022 | Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11 |
09/10/229 October 2022 | Termination of appointment of Andrew Roy Leighton as a director on 2022-10-09 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
04/05/224 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
01/05/201 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
03/05/193 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
01/05/181 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/05/1712 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE |
04/05/164 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/05/151 May 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
01/05/151 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND |
01/05/151 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O HARTLEY SAS LTD 62 QUEEN SQUARE BRISTOL BS1 4JZ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company