WESTMARK LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Accounts. Change account reference date company previous shortened. 2023-09-22 View Report
Mortgage. Charge creation date: 2023-08-29. Charge number: 042213870026. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-06-01 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Accounts. Change account reference date company previous shortened. 2022-12-19 View Report
Accounts. Change account reference date company previous shortened. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2022-03-08 View Report
Accounts. Change account reference date company previous shortened. 2021-12-08 View Report
Accounts. Change account reference date company previous shortened. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type total exemption full. 2021-02-09 View Report
Accounts. Change account reference date company previous shortened. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-05-22 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-05-22 View Report
Persons with significant control. Psc name: Simcha Asher Green. Notification date: 2019-03-22. 2019-03-25 View Report
Officers. Termination date: 2019-03-22. Officer name: Abraham Gluck. 2019-03-25 View Report
Officers. Appointment date: 2019-03-22. Officer name: Simcha Asher Green. 2019-03-25 View Report
Officers. Appointment date: 2019-03-22. Officer name: Joseph Gluck. 2019-03-25 View Report
Persons with significant control. Notification date: 2019-03-22. Psc name: Rachel Green. 2019-03-25 View Report
Persons with significant control. Psc name: Abraham Gluck. Cessation date: 2019-03-22. 2019-03-25 View Report
Officers. Termination date: 2019-03-22. Officer name: Jonathan Gluck. 2019-03-25 View Report
Officers. Termination date: 2019-03-22. Officer name: Abraham Gluck. 2019-03-25 View Report
Persons with significant control. Psc name: Jonathan Gluck. Cessation date: 2019-03-22. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption small. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Change account reference date company current shortened. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-07-19 View Report
Mortgage. Charge number: 23. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Change account reference date company previous shortened. 2016-02-23 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Mortgage. Charge number: 24. 2015-08-14 View Report
Mortgage. Charge number: 20. 2015-07-28 View Report
Mortgage. Charge number: 22. 2015-07-28 View Report
Mortgage. Charge number: 21. 2015-07-28 View Report
Mortgage. Charge number: 20. 2015-05-26 View Report
Mortgage. Charge number: 21. 2015-05-26 View Report
Mortgage. Charge number: 22. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Mortgage. Charge number: 042213870025. Charge creation date: 2015-05-21. 2015-05-22 View Report
Accounts. Change account reference date company previous shortened. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Change account reference date company previous shortened. 2014-05-20 View Report