WALSOKEN LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/08/2514 August 2025 Termination of appointment of Vickram Bhagwan Mirchandani as a director on 2025-08-14

View Document

09/07/259 July 2025 Director's details changed for Mr Shuves Mukherji on 2025-05-19

View Document

09/07/259 July 2025 Director's details changed for Mr Vickram Bhagwan Mirchandani on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ United Kingdom to 81 Avenue Road St John's Wood London NW8 6JD on 2025-05-19

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

15/05/2515 May 2025 Notification of Nwt Switzerland Sa as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of New World Trust Corporation as a person with significant control on 2025-05-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/05/2326 May 2023 Cessation of Vickram Bhagwan Mirchandani as a person with significant control on 2023-01-01

View Document

26/05/2326 May 2023 Notification of New World Trust Corporation as a person with significant control on 2023-01-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Vickram Bhagwan Mirchandani on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 108 Aldersgate Street London EC1A 4JQ United Kingdom to Crown House 108 Aldersgate Street London EC1A 4JQ on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Shuves Mukherji on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Vickram Bhagwan Mirchandani as a person with significant control on 2023-03-30

View Document

14/03/2314 March 2023 Change of details for Mr Vickram Bhagwan Mirchandani as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Vickram Bhagwan Mirchandani on 2023-03-14

View Document

13/03/2313 March 2023 Director's details changed for Mr Shuves Mukherji on 2023-03-13

View Document

09/03/239 March 2023 Director's details changed for Mr Shuves Mukherji on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Shuves Mukherji on 2023-03-09

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 108 Aldersgate Street London EC1A 4JQ on 2022-11-02

View Document

01/11/221 November 2022 Change of details for Mr Vickram Mirchandani as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Vickram Mirchandani on 2022-11-01

View Document

17/11/2117 November 2021 Incorporation

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