WILCO MANAGEMENT LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

25/03/2225 March 2022 Application to strike the company off the register

View Document

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 31/03/17 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 31/03/18 UNAUDITED ABRIDGED

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOCENT NYATHI

View Document

17/05/1817 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

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

View Accounts

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

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

View Accounts

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1627 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 DISS40 (DISS40(SOAD))

View Document

04/07/154 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

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

View Accounts

19/06/1419 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INNOCENT NYATHI / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 5 MOUNT EPHRAIM COURT MOLYNEUX PARK ROAD TUNBRIDGE WELLS KENT TN4 8DH UNITED KINGDOM

View Document

11/02/1011 February 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED MR INNOCENT NYATHI

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BAILEY

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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