WALK THE TALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Director's details changed for Joseph Peter Bailey Burnley on 2023-11-27

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Termination of appointment of Tracy Jane Bailey Burnley as a secretary on 2023-05-08

View Document

09/05/239 May 2023 Termination of appointment of Tracy Jane Bailey Burnley as a director on 2023-05-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/09/1923 September 2019 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 19/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 19/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY-BURNLEY / 19/09/2019

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/04/1424 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 01/02/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 01/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 01/02/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE BAILEY BURNLEY / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER BAILEY BURNLEY / 11/10/2011

View Document

17/03/1117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 S366A DISP HOLDING AGM 26/01/06

View Document

02/06/052 June 2005 COMPANY NAME CHANGED FORMATIONS SEVEN LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 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