WHOLEMARK INT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY on 2022-11-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM FLAT 9 BANISTER GATE 19 ARCHERS ROAD SOUTHAMPTON SO15 2NR ENGLAND

View Document

11/03/2111 March 2021 NOTIFICATION OF PSC STATEMENT ON 01/01/2021

View Document

11/03/2111 March 2021 CESSATION OF JOVAN NEDELJKOVIC AS A PSC

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEBOJSA NEDELJKOVIC

View Document

11/03/2111 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 198 SHIRLEY ROAD SHIRLEY SOUTHAMPTON SO15 3FL ENGLAND

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOVAN NEDELJKOVIC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 66941

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/156 October 2015 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR NEBOJSA NEDELJKOVIC

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOVAN NEDELJKOVIC / 01/02/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOVAN NEDELJKOVIC / 30/11/2013

View Document

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 27 RICHMOND HILL COURT RICHMOND SURREY TW10 6BD UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL MIDDLESEX TW12 1JG UNITED KINGDOM

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOVAN NEDELJKOVIC / 02/10/2012

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LM LABEL LIMITED


  • 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