WALKER THOMAS LLP
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
01/02/241 February 2024 | Appointment of Ms Imogen Helen Jolley as a member on 2023-12-31 |
01/02/241 February 2024 | Termination of appointment of David Hughes as a member on 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Termination of appointment of Anil Nizar Virji as a member on 2023-06-30 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/02/2220 February 2022 | Member's details changed for Mr Andrew Mark Thomas on 2022-02-20 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/07/2010 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CURRSHO FROM 30/06/2019 TO 29/06/2019 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
17/10/1917 October 2019 | PREVEXT FROM 31/01/2019 TO 30/06/2019 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
14/02/1914 February 2019 | 31/01/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | FIRST GAZETTE |
03/12/183 December 2018 | APPOINTMENT TERMINATED, LLP MEMBER NICOLA WALKER |
03/12/183 December 2018 | LLP MEMBER APPOINTED MR JOHN FRANCIS WARDLEY |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 10 FETTER LANE LONDON EC4A 1BR ENGLAND |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
07/09/177 September 2017 | LLP MEMBER APPOINTED MR ANIL NIZAR VIRJI |
04/09/174 September 2017 | APPOINTMENT TERMINATED, LLP MEMBER DAVID GREEN |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM CHRONICLE HOUSE 72-78 FLEET STREET LONDON EC4Y 1HY UNITED KINGDOM |
04/09/174 September 2017 | LLP MEMBER APPOINTED MRS NICOLA WALKER |
19/01/1719 January 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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