WALK THE CAMINO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Callum John Christie as a director on 2025-02-21

View Document

28/02/2528 February 2025 Cessation of Callum Christie as a person with significant control on 2025-02-21

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/08/2318 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O CLEMENT MILLAR CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/06/169 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 05/02/16 STATEMENT OF CAPITAL GBP 5002

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/02/1619 February 2016 19/02/16 STATEMENT OF CAPITAL GBP 5002

View Document

03/12/153 December 2015 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS TRACY CHRISTIE

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR CALLUM JOHN CHRISTIE

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 102

View Document

10/05/1310 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 102

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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