MARK WILKINS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

18/08/2518 August 2025 NewCurrent accounting period extended from 2025-11-30 to 2026-04-30

View Document

18/08/2518 August 2025 New

View Document

06/03/256 March 2025 Termination of appointment of Romesh Indika Angunawela as a director on 2025-02-26

View Document

06/03/256 March 2025 Termination of appointment of Allon Barsam as a director on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge 088517060001, created on 2025-02-26

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Appointment of Ali Abdulwahid Mearza as a director on 2022-11-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-11-08 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Mark Richard Wilkins as a director on 2022-11-30

View Document

22/03/2422 March 2024 Cessation of Mark Richard Wilkins as a person with significant control on 2022-11-30

View Document

22/03/2422 March 2024 Notification of Ocl London Limited as a person with significant control on 2022-11-30

View Document

22/03/2422 March 2024 Appointment of Mr Sui Chien Wong as a director on 2022-11-30

View Document

22/03/2422 March 2024 Appointment of Mr Romesh Indika Angunawela as a director on 2022-11-30

View Document

22/03/2422 March 2024 Registered office address changed from 342 Regents Park Road London N3 2LJ England to 55 New Cavendish Street London W1G 9TF on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Allon Barsam as a director on 2022-11-30

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 Registered office address changed from , Calder & Co 16 Charles Ii Street, London, SW1Y 4NW to 55 New Cavendish Street London W1G 9TF on 2019-10-25

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1813 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WILKINS / 20/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/11/158 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/159 October 2015 CURRSHO FROM 31/03/2015 TO 31/03/2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WILKINS / 10/08/2015

View Document

02/09/152 September 2015 Registered office address changed from , Kemp House 152/160 City Road, London, EC1V 2DW to 55 New Cavendish Street London W1G 9TF on 2015-09-02

View Document

02/09/152 September 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW

View Document

02/09/152 September 2015 CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED

View Document

17/02/1517 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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