MARK DEAN WEALTH MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from Arlington House Unit 8, West Station Business Park Spital Road Maldon Essex CM9 6FF England to 23 Hayes Barton Southend-on-Sea Essex SS1 3TS on 2024-11-12

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Notification of a person with significant control statement

View Document

25/09/2425 September 2024 Cessation of Jennifer Rosemary Mullaly as a person with significant control on 2024-05-15

View Document

25/09/2425 September 2024 Cessation of Dean John Mullaly as a person with significant control on 2024-05-15

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Resolutions

View Document

22/04/2422 April 2024 Registered office address changed from 32 Threadneedle Street London EC2R 8AY to Arlington House Unit 8, West Station Business Park Spital Road Maldon Essex CM9 6FF on 2024-04-22

View Document

03/04/243 April 2024 Appointment of Mr Thomas Joseph Weymouth as a director on 2024-04-01

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN MULLALY / 04/07/2019

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN JOHN MULLALY / 05/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ROSEMARY MULLALY / 05/07/2018

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/07/157 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MRS JENNIFER MULLALY

View Document

09/10/149 October 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

03/07/143 July 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