MOHICANS MARKETS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 13289050 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Longshine Overseas Limited as a secretary on 2023-07-31

View Document

14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1, Office 25, 22 Market Square, London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/10/2228 October 2022 Appointment of Credential Group (Uk) Limited as a secretary on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Longshine Overseas Limited as a secretary on 2022-10-28

View Document

13/10/2213 October 2022 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Longshine Overseas Limited as a secretary on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY to Floor 1, Office 25, 22 Market Square, London E14 6BU on 2022-10-13

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from 291 Brighton Road South Croydon Surrey CR2 6EQ to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-15

View Document

08/08/218 August 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon Surrey CR2 6EQ on 2021-08-08

View Document

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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