WALKUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Termination of appointment of Amos Robert Teshuva as a director on 2024-09-02

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Statement of capital on 2024-09-02

View Document

02/09/242 September 2024

View Document

02/09/242 September 2024 Termination of appointment of Frazer Colin Harper as a director on 2024-09-02

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

02/09/242 September 2024 Resolutions

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Frazer Colin Harper on 2021-07-01

View Document

03/11/213 November 2021 Director's details changed for Mr George Vahak Karibian on 2021-08-14

View Document

18/06/2118 June 2021 Certificate of change of name

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 CESSATION OF FRAZER COLIN HARPER AS A PSC

View Document

09/01/199 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 ADOPT ARTICLES 01/11/2018

View Document

30/11/1830 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 143.88

View Document

30/11/1830 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 107.55

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM FLAT 4 102 HAVERSTOCK HILL LONDON NW3 2BD UNITED KINGDOM

View Document

27/11/1827 November 2018 ADOPT ARTICLES 02/11/2018

View Document

26/11/1826 November 2018 SUB-DIVISION 01/11/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ORI ZAIDMAN

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR ARCHIBALD KINGSLEY KENNEDY-DYSON

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLEN

View Document

03/10/173 October 2017 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