SHEN MILSOM & WILKE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Thomas Shen on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Gary Lepkoski on 2024-04-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR GARY LEPKOSKI

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF PSC STATEMENT ON 04/04/2018

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED THOMAS SHEN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRED SHEN

View Document

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/05/107 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 CURRSHO FROM 30/04/2008 TO 31/12/2007

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM TAYLOR WESSING CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRED SHEN / 01/01/2008

View Document

24/05/0724 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 1 COLERIDGE GARDENS LONDON NW6 3QH

View Document

07/04/057 April 2005 S366A DISP HOLDING AGM 22/03/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information