WARD MACKENZIE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Sanjay Kumar Swarup as a director on 2025-04-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

31/07/2431 July 2024 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 2024-07-31

View Document

15/07/2415 July 2024 Appointment of Miss Annie D’Rozario as a director on 2024-07-01

View Document

27/06/2427 June 2024 Termination of appointment of Anil Chandra Swarup as a director on 2024-05-16

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

05/12/235 December 2023

View Document

27/11/2327 November 2023 Registration of charge 093423620007, created on 2023-11-17

View Document

06/09/236 September 2023 Satisfaction of charge 093423620003 in full

View Document

14/07/2314 July 2023 Termination of appointment of Joanna Forbes Green as a director on 2023-07-14

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

16/12/2216 December 2022

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

25/10/2225 October 2022 Registration of charge 093423620006, created on 2022-10-20

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620002

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093423620003

View Document

19/05/1819 May 2018 PSC'S CHANGE OF PARTICULARS / SKS (TN-RH) LIMITED / 18/05/2018

View Document

19/05/1819 May 2018 CESSATION OF SANJAY KUMAR SWARUP AS A PSC

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKS (TN-RH) LIMITED

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620001

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 148 PERCY ROAD TWICKENHAM TW2 6JF

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEACH

View Document

08/05/178 May 2017 ADOPT ARTICLES 19/04/2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093423620002

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

01/01/161 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 23/09/15 STATEMENT OF CAPITAL GBP 1011

View Document

12/10/1512 October 2015 ADOPT ARTICLES 23/09/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS. JOANNA FORBES GREEN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR. MALCOLM DAVID GRAY

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR. ANTHONY RICHARD LEACH

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423620001

View Document

05/12/145 December 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