THE WALLED GARDEN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

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

View Accounts

14/03/2314 March 2023 Termination of appointment of Shaie Selzer as a director on 2023-03-10

View Document

14/12/2214 December 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

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED HON. RICHARD STEPHEN CAYLEY CORNWALL LEGH

View Document

24/07/2024 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 1581.83

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BAYSIDE BUSINESS CENTRE BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O CERTIUS PROFESSIONAL SERVICES GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW UNITED KINGDOM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 1578.33

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES CORBETT

View Document

13/05/1813 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1065.18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

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

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 PREVSHO FROM 31/12/2017 TO 31/03/2017

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED GREEN MEMORIES LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

25/05/1725 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 1046.15

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

19/05/1719 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1719 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 1003.40

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FETHERSTON-GODLEY

View Document

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

View Accounts

01/03/171 March 2017 09/02/17 STATEMENT OF CAPITAL GBP 1010

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR CHARLES ROLAND CORBETT

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARTIN JOHN FETHERSTON-GODLEY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR RICHARD COMPTON

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR RICHARD CLEPHANE COMPTON

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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