WALKER THOMAS LLP

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

01/02/241 February 2024 Appointment of Ms Imogen Helen Jolley as a member on 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of David Hughes as a member on 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Anil Nizar Virji as a member on 2023-06-30

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Member's details changed for Mr Andrew Mark Thomas on 2022-02-20

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

17/10/1917 October 2019 PREVEXT FROM 31/01/2019 TO 30/06/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

14/02/1914 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, LLP MEMBER NICOLA WALKER

View Document

03/12/183 December 2018 LLP MEMBER APPOINTED MR JOHN FRANCIS WARDLEY

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 10 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR ANIL NIZAR VIRJI

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID GREEN

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM CHRONICLE HOUSE 72-78 FLEET STREET LONDON EC4Y 1HY UNITED KINGDOM

View Document

04/09/174 September 2017 LLP MEMBER APPOINTED MRS NICOLA WALKER

View Document

19/01/1719 January 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information