WALNUT TECHNOLOGY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-03-24 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-24 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
10/05/1610 May 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/04/1527 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
08/04/148 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE SMALLEY / 04/06/2013 |
08/04/148 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SMALLEY / 04/06/2013 |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY WYKES / 04/06/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | COMPANY NAME CHANGED APARION LIMITED CERTIFICATE ISSUED ON 07/05/13 |
17/04/1317 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/01/1229 January 2012 | REGISTERED OFFICE CHANGED ON 29/01/2012 FROM EVENTUS SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH LINCS PE6 8FB ENGLAND |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM EVENTUS SUNDERLAND ROAD MARKET DEEPING PETERBOROUGH LINCS PE6 8FD UNITED KINGDOM |
02/10/112 October 2011 | REGISTERED OFFICE CHANGED ON 02/10/2011 FROM MALBORNE HOUSE BENYON GROVE ORTON MALBORNE PETERBOROUGH PE2 5ZL UNITED KINGDOM |
10/06/1110 June 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 1 BARN OWL CLOSE, LANGTOFT PETERBOROUGH LINCOLNSHIRE PE6 9RG |
08/04/098 April 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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